Search icon

ISLAND NEVCO, INC.

Headquarter

Company Details

Name: ISLAND NEVCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1936 (89 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 49226
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 2 W. 67TH ST., NEW YORK, NY, United States, 10023

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

DOS Process Agent

Name Role Address
ISLAND NEVCO, INC. DOS Process Agent 2 W. 67TH ST., NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
817026
State:
FLORIDA

History

Start date End date Type Value
1957-08-26 1958-10-06 Name CIRCLE EDSEL CORP.
1957-04-05 1957-08-26 Name ISLAND NEVCO, INC.
1942-03-13 1957-04-05 Address 42-33 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1936-04-23 1957-04-05 Name ISLAND PONTIAC CORPORATION
1936-04-23 1942-03-13 Address 35-02 NORTHERN BLVD., QUEENS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C248472-2 1997-06-09 ASSUMED NAME CORP INITIAL FILING 1997-06-09
DP-800774 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
125632 1958-10-06 CERTIFICATE OF AMENDMENT 1958-10-06
75447 1957-08-26 CERTIFICATE OF AMENDMENT 1957-08-26
58803 1957-04-05 CERTIFICATE OF AMENDMENT 1957-04-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State