Name: | ISLAND VOLKSWAGEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1969 (56 years ago) |
Date of dissolution: | 25 Sep 1996 |
Entity Number: | 281206 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 2555 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572 |
Address: | MR. GREGG RUBIN, 2555 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MR. GREGG RUBIN, 2555 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
GREGG RUBIN | Chief Executive Officer | 2555 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1969-08-20 | 1991-10-18 | Address | 185 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C286307-2 | 2000-03-22 | ASSUMED NAME CORP INITIAL FILING | 2000-03-22 |
DP-1304960 | 1996-09-25 | DISSOLUTION BY PROCLAMATION | 1996-09-25 |
931026002328 | 1993-10-26 | BIENNIAL STATEMENT | 1993-08-01 |
930506003189 | 1993-05-06 | BIENNIAL STATEMENT | 1992-08-01 |
911018000178 | 1991-10-18 | CERTIFICATE OF CHANGE | 1991-10-18 |
A686579-2 | 1980-07-28 | CERTIFICATE OF AMENDMENT | 1980-07-28 |
777451-4 | 1969-08-20 | CERTIFICATE OF INCORPORATION | 1969-08-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11442134 | 0214700 | 1977-03-11 | 2555 LONG BEACH RD, Oceanside, NY, 11572 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1977-03-17 |
Abatement Due Date | 1977-04-11 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1977-03-17 |
Abatement Due Date | 1977-04-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-03-17 |
Abatement Due Date | 1977-04-11 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1977-03-17 |
Abatement Due Date | 1977-04-11 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-03-17 |
Abatement Due Date | 1977-04-11 |
Nr Instances | 6 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State