Name: | ISLAND SWIMMING SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1975 (50 years ago) |
Entity Number: | 382109 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 1909, MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 1075 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN J BONELLI | Chief Executive Officer | PO BOX 1909, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1909, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2024-12-26 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
2003-11-10 | 2005-11-23 | Address | 1087 HICKSVILLE ROAD, SEAFORD, NY, 11758, USA (Type of address: Principal Executive Office) |
1992-03-16 | 2023-06-12 | Shares | Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01 |
1992-03-16 | 2003-11-10 | Address | 1087 HICKSVILLE ROAD, SEAFORD, NY, 11758, USA (Type of address: Service of Process) |
1987-07-16 | 1992-03-16 | Address | 200 GARDEN CITY PLZ, P.O. BOX 976, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110509087 | 2011-05-09 | ASSUMED NAME CORP INITIAL FILING | 2011-05-09 |
051123002365 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
031110002720 | 2003-11-10 | BIENNIAL STATEMENT | 2003-10-01 |
931018000355 | 1993-10-18 | CERTIFICATE OF MERGER | 1993-10-18 |
930708000341 | 1993-07-08 | CERTIFICATE OF MERGER | 1993-07-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State