Name: | ICELAND HEALTH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Oct 2001 (23 years ago) |
Date of dissolution: | 28 Aug 2006 |
Entity Number: | 2693403 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 4 MANHATTANVILLE ROAD, PURCHASE, NY, United States, 10577 |
Address: | 140 PIKE STREET, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARNOLD BLAIR | DOS Process Agent | 140 PIKE STREET, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
MARK H. STENBERG | Chief Executive Officer | 4 MANHATTANVILLE ROAD, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
ARNOLD BLAIR | Agent | 140 PIKE STREET, MATTITUCK, NY, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-26 | 2004-08-12 | Address | 115 EAST 87TH STREET APT 18A, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060828000132 | 2006-08-28 | CERTIFICATE OF MERGER | 2006-08-28 |
060824002524 | 2006-08-24 | BIENNIAL STATEMENT | 2005-10-01 |
040812000067 | 2004-08-12 | CERTIFICATE OF CHANGE | 2004-08-12 |
011026000740 | 2001-10-26 | CERTIFICATE OF INCORPORATION | 2001-10-26 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State