Name: | ISLAND INK-JET SYSTEMS (US) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2003 (21 years ago) |
Entity Number: | 2994234 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Nevada |
Principal Address: | 244 4TH ST, COURTENAY, BRITISH COLUMBIA, Canada, V9N-1G6 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CAREY PORCHER | Chief Executive Officer | 244 4TH ST, COURTENAY, BRITISH COLUMBIA, Canada, V9N-1G6 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-27 | 2007-12-27 | Address | 244 4TH ST, COURTENAY, BRITISH COLUMBIA, CAN (Type of address: Chief Executive Officer) |
2003-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38412 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38413 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
071227002363 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060127002061 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031231000932 | 2003-12-31 | APPLICATION OF AUTHORITY | 2003-12-31 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State