ISLAND BEDDING CORP.

Name: | ISLAND BEDDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2004 (21 years ago) |
Entity Number: | 3133911 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 211 EAST MERRICK RD, FREEPORT, NY, United States, 11520 |
Address: | 211 EAST MERRICK ROAD, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 EAST MERRICK ROAD, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
HUMBERTO RENOJ | Chief Executive Officer | 211 EAST MERRICK RD, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-22 | 2024-08-22 | Address | 211 EAST MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2006-12-06 | 2024-08-22 | Address | 211 EAST MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2004-12-06 | 2024-08-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-12-06 | 2024-08-22 | Address | 211 EAST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822002075 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
190313000027 | 2019-03-13 | ANNULMENT OF DISSOLUTION | 2019-03-13 |
DP-1967144 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
101230002026 | 2010-12-30 | BIENNIAL STATEMENT | 2010-12-01 |
081119002898 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State