Search icon

ISLAND EXPRESS, INC.

Company Details

Name: ISLAND EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2004 (20 years ago)
Entity Number: 3142827
ZIP code: 11692
County: New York
Place of Formation: New York
Address: 69-22 THURSBY AVENUE, ARVERNE, NY, United States, 11692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENFORD F. REID Chief Executive Officer 69-22 THURSBY AVENUE, ARVERNE, NY, United States, 11692

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69-22 THURSBY AVENUE, ARVERNE, NY, United States, 11692

History

Start date End date Type Value
2004-12-28 2006-12-06 Address 67-47 161ST STREET, SUITE 2J, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061206002601 2006-12-06 BIENNIAL STATEMENT 2006-12-01
041228000572 2004-12-28 CERTIFICATE OF INCORPORATION 2004-12-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9707440 Other Contract Actions 1997-12-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1997-12-17
Termination Date 1999-11-15
Section 1331

Parties

Name AT & T CORPORATION
Role Plaintiff
Name ISLAND EXPRESS, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State