Name: | ISLAND ONE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2007 (18 years ago) |
Branch of: | ISLAND ONE, INC., Florida (Company Number F42374) |
Entity Number: | 3537254 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Principal Address: | 10615 PARK RUN DRIVE, LAS VEGAS, NV, United States, 89144 |
Address: | 80 STATE STREET, ALBANY, NV, United States, 12207 |
Contact Details
Phone +1 407-362-5501
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NV, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK WANG | Chief Executive Officer | 5323 MILLENIA LAKES BLVD, SUITE 400, ORLANDO, FL, United States, 32839 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1397464-DCA | Inactive | Business | 2011-06-21 | 2015-01-31 |
1269345-DCA | Inactive | Business | 2007-10-02 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2023-06-20 | Address | 10600 WEST CHARLESTON BLVD, LAS VEGAS, NV, 89135, USA (Type of address: Chief Executive Officer) |
2023-06-20 | 2023-06-20 | Address | 5323 MILLENIA LAKES BLVD, SUITE 400, ORLANDO, FL, 32839, USA (Type of address: Chief Executive Officer) |
2021-09-16 | 2023-06-20 | Address | 10600 WEST CHARLESTON BLVD, LAS VEGAS, NV, 89135, USA (Type of address: Chief Executive Officer) |
2021-09-16 | 2021-09-16 | Address | 10600 WEST CHARLESTON BLVD, LAS VEGAS, NV, 89135, USA (Type of address: Chief Executive Officer) |
2021-09-16 | 2023-06-20 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230620003517 | 2023-06-20 | BIENNIAL STATEMENT | 2023-06-01 |
210916002346 | 2021-09-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-16 |
210630002509 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
191219000306 | 2019-12-19 | CERTIFICATE OF CHANGE | 2019-12-19 |
190603062275 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1223454 | RENEWAL | INVOICED | 2013-01-30 | 150 | Debt Collection Agency Renewal Fee |
1075527 | LICENSE | INVOICED | 2011-06-22 | 150 | Debt Collection License Fee |
930140 | RENEWAL | INVOICED | 2011-03-25 | 150 | Debt Collection Agency Renewal Fee |
930142 | RENEWAL | INVOICED | 2009-01-27 | 150 | Debt Collection Agency Renewal Fee |
930141 | CNV_TFEE | INVOICED | 2009-01-27 | 3 | WT and WH - Transaction Fee |
846759 | LICENSE | INVOICED | 2007-10-03 | 113 | Debt Collection License Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State