NORTH ISLAND EXCESS & SURPLUS CORP.
Headquarter
Name: | NORTH ISLAND EXCESS & SURPLUS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1976 (49 years ago) |
Date of dissolution: | 23 Aug 2021 |
Entity Number: | 412630 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 PARK AVE., MANHASSET, NY, United States, 11030 |
Principal Address: | 30 PARK AVE, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK P. MAHER | Chief Executive Officer | 30 PARK AVE, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
NORTH ISLAND EXCESS & SURPLUS CORP. | DOS Process Agent | 30 PARK AVE., MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2021-08-24 | Address | 30 PARK AVE., MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2019-06-19 | 2021-08-24 | Address | 30 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2011-07-20 | 2019-06-19 | Address | 30 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2011-07-20 | 2019-06-19 | Address | 30 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2020-10-01 | Address | 30 PARK AVE., MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210824002098 | 2021-08-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-23 |
201001062324 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
190619060132 | 2019-06-19 | BIENNIAL STATEMENT | 2018-10-01 |
161128006169 | 2016-11-28 | BIENNIAL STATEMENT | 2016-10-01 |
20161114016 | 2016-11-14 | ASSUMED NAME CORP INITIAL FILING | 2016-11-14 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State