Search icon

NORTH ISLAND FACILITIES, LTD.

Headquarter

Company Details

Name: NORTH ISLAND FACILITIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1978 (47 years ago)
Date of dissolution: 24 Aug 2021
Entity Number: 506015
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 30 PARK AVENUE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH ISLAND FACILITIES, LTD. DOS Process Agent 30 PARK AVENUE, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
MARK P. MAHER Chief Executive Officer 30 PARK AVENUE, MANHASSET, NY, United States, 11030

Links between entities

Type:
Headquarter of
Company Number:
0572038
State:
KENTUCKY

History

Start date End date Type Value
2020-08-11 2021-08-24 Address 30 PARK AVENUE, MANHASSET, NY, 11030, 2444, USA (Type of address: Service of Process)
2019-06-19 2021-08-24 Address 30 PARK AVENUE, MANHASSET, NY, 11030, 2444, USA (Type of address: Chief Executive Officer)
1994-06-16 2019-06-19 Address 30 PARK AVENUE, MANHASSET, NY, 11030, 2444, USA (Type of address: Chief Executive Officer)
1994-06-16 2020-08-11 Address 30 PARK AVENUE, MANHASSET, NY, 11030, 2444, USA (Type of address: Service of Process)
1978-08-14 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210824002103 2021-08-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-23
200811060118 2020-08-11 BIENNIAL STATEMENT 2020-08-01
190619060133 2019-06-19 BIENNIAL STATEMENT 2018-08-01
20181224011 2018-12-24 ASSUMED NAME CORP INITIAL FILING 2018-12-24
161208002029 2016-12-08 BIENNIAL STATEMENT 2016-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State