-
Home Page
›
-
Counties
›
-
New York
›
-
11692
›
-
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