Name: | ISLAND ACOUSTICS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1970 (55 years ago) |
Entity Number: | 291042 |
ZIP code: | 11933 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4062-81 GRUMMAN BLVD, CALVERTON, NY, United States, 11933 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER STEVENS | Chief Executive Officer | 4062-81 GRUMMAN BLVD, CALVERTON, NY, United States, 11933 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4062-81 GRUMMAN BLVD, CALVERTON, NY, United States, 11933 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-02 | 2002-04-09 | Address | 15 MIDDLE ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
1993-06-02 | 2002-04-09 | Address | 15 MIDDLE ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
1990-07-17 | 2002-04-09 | Address | 15 MIDDLE ROAD, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process) |
1970-01-31 | 1990-07-17 | Address | 2390 HEMPSTEAD LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100216002690 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
060426002962 | 2006-04-26 | BIENNIAL STATEMENT | 2006-01-01 |
20060302053 | 2006-03-02 | ASSUMED NAME CORP INITIAL FILING | 2006-03-02 |
020409002452 | 2002-04-09 | BIENNIAL STATEMENT | 2002-01-01 |
000217002572 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
930602002731 | 1993-06-02 | BIENNIAL STATEMENT | 1993-01-01 |
C163459-2 | 1990-07-17 | CERTIFICATE OF AMENDMENT | 1990-07-17 |
824167-4 | 1970-01-31 | CERTIFICATE OF INCORPORATION | 1970-01-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State