Name: | ISLAND HOSPITALITY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 2007 (18 years ago) |
Date of dissolution: | 24 Aug 2015 |
Branch of: | ISLAND HOSPITALITY MANAGEMENT, INC., Florida (Company Number P07000061844) |
Entity Number: | 3526150 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Florida |
Principal Address: | 50 COCOANUT ROW, STE 200, PALM BEACH, FL, United States, 33480 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
ROGER POLLAK | Chief Executive Officer | 50 COCOANUT ROW, STE 200, PALM BEACH, FL, United States, 33480 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2013-06-28 | 2015-06-29 | Address | 50 COCOANUT ROW, STE 200, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer) |
2011-07-07 | 2013-06-28 | Address | 50 COCOANUT ROW, STE 200, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer) |
2011-07-07 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-06-23 | 2011-07-07 | Address | 50 COCOANUT ROW, STE 200, PALM BEACH, FL, 33480, USA (Type of address: Principal Executive Office) |
2009-06-23 | 2011-07-07 | Address | 50 COCOANUT ROW, STE 200, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-47164 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47163 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150824000023 | 2015-08-24 | CERTIFICATE OF TERMINATION | 2015-08-24 |
150629006123 | 2015-06-29 | BIENNIAL STATEMENT | 2015-06-01 |
130628006031 | 2013-06-28 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State