Name: | ISLAND RESCUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2002 (23 years ago) |
Date of dissolution: | 06 May 2022 |
Entity Number: | 2753075 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1500 N CLINITON AVE, BAY SHORE, NY, United States, 11706 |
Principal Address: | 1500 N CLINTON AVE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN MICHELS | DOS Process Agent | 1500 N CLINITON AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
JACQUELINE PERKINS | Chief Executive Officer | 1500 N CLINTON AVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-25 | 2022-09-25 | Address | 1500 N CLINITON AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2004-06-18 | 2022-09-25 | Address | 1500 N CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2004-06-18 | 2006-04-25 | Address | 1500 N CLINTON AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2002-04-10 | 2022-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-04-10 | 2006-04-25 | Address | C/O CAROLYN SWEETAPPLE, 115 WYANDANCH AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220925000176 | 2022-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-06 |
140409006711 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120517002905 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100607002635 | 2010-06-07 | BIENNIAL STATEMENT | 2010-04-01 |
080414002092 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State