ISLAND TECH SERVICES, LLC
Headquarter
Name: | ISLAND TECH SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2004 (21 years ago) |
Entity Number: | 3018339 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 980 S 2ND ST, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ISLAND TECH SERVICES, LLC | DOS Process Agent | 980 S 2ND ST, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-13 | 2024-03-14 | Address | 980 S 2ND ST, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2010-03-09 | 2017-06-13 | Address | PO BOX 88, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process) |
2006-03-06 | 2010-03-09 | Address | 20 MEDFORD AVE STE 108, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2004-02-26 | 2006-03-06 | Address | 136 ROSELAND LANE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314002753 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
200211060257 | 2020-02-11 | BIENNIAL STATEMENT | 2020-02-01 |
180523006012 | 2018-05-23 | BIENNIAL STATEMENT | 2018-02-01 |
170613006286 | 2017-06-13 | BIENNIAL STATEMENT | 2016-02-01 |
141216006183 | 2014-12-16 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State