Name: | ISLAND PROPERTY TAX REDUCTION SERVICE INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 2008 (17 years ago) |
Entity Number: | 3706080 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3115 LONG BEACH RD, SUITE 300, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN COMBS | Chief Executive Officer | PO BOX 174, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
JOHN COMBS | DOS Process Agent | 3115 LONG BEACH RD, SUITE 300, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-17 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-28 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-22 | 2024-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-18 | 2024-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803061903 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180802006907 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160802006943 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
141215006581 | 2014-12-15 | BIENNIAL STATEMENT | 2014-08-01 |
120806007144 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State