Name: | ISLAND ABSTRACT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2002 (23 years ago) |
Entity Number: | 2718607 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1975 HEMPSTEAD TURNPIKE, SUITE 401, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEXANDER PHILLIPS | DOS Process Agent | 1975 HEMPSTEAD TURNPIKE, SUITE 401, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
ALEXANDER PHILLIPS | Chief Executive Officer | 1975 HEMPSTEAD TURNPIKE, SUITE 401, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-18 | 2018-06-21 | Address | 666 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2014-12-18 | 2018-06-21 | Address | 666 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2014-12-18 | 2018-06-21 | Address | 666 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2006-02-14 | 2014-12-18 | Address | 1 OLD COUNTRY RD, SUITE 498, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
2006-02-14 | 2014-12-18 | Address | 1 OLD COUNTRY RD, SUITE 498, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180621006099 | 2018-06-21 | BIENNIAL STATEMENT | 2018-01-01 |
141218002033 | 2014-12-18 | BIENNIAL STATEMENT | 2014-01-01 |
060214002726 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
020114000702 | 2002-01-14 | CERTIFICATE OF INCORPORATION | 2002-01-14 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State