Name: | ISLAND ADJUSTERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 2012 (13 years ago) |
Entity Number: | 4276689 |
ZIP code: | 12721 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 rolands way, BLOOMINGBURG, NY, United States, 12721 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 rolands way, BLOOMINGBURG, NY, United States, 12721 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-16 | 2024-07-20 | Address | 8 rolands way, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
2012-07-30 | 2024-07-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-07-30 | 2022-08-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240720000185 | 2024-07-20 | BIENNIAL STATEMENT | 2024-07-20 |
220810002039 | 2022-08-10 | BIENNIAL STATEMENT | 2022-07-01 |
220816002964 | 2022-08-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-10 |
220612000497 | 2022-06-12 | BIENNIAL STATEMENT | 2020-07-01 |
180730006289 | 2018-07-30 | BIENNIAL STATEMENT | 2018-07-01 |
160721006332 | 2016-07-21 | BIENNIAL STATEMENT | 2016-07-01 |
140725006047 | 2014-07-25 | BIENNIAL STATEMENT | 2014-07-01 |
130225000345 | 2013-02-25 | CERTIFICATE OF PUBLICATION | 2013-02-25 |
120730000521 | 2012-07-30 | ARTICLES OF ORGANIZATION | 2012-07-30 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State