Name: | ISLAND CONDO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2019 (6 years ago) |
Entity Number: | 5541787 |
ZIP code: | 10304 |
County: | Warren |
Place of Formation: | New York |
Address: | 1610 RICHMOND RD, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
ISLAND CONDO LLC | DOS Process Agent | 1610 RICHMOND RD, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
THOMAS CORDASCO | Agent | 1610 RICHMOND RD, STATEN ISLAND, NY, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2025-04-01 | Address | 1610 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Registered Agent) |
2024-09-12 | 2025-04-01 | Address | 1610 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
2019-04-26 | 2024-09-12 | Address | 1610 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Registered Agent) |
2019-04-26 | 2024-09-12 | Address | 1610 RICHMOND RD, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401026948 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240912002660 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
210610060730 | 2021-06-10 | BIENNIAL STATEMENT | 2021-04-01 |
190712000582 | 2019-07-12 | CERTIFICATE OF PUBLICATION | 2019-07-12 |
190426020063 | 2019-04-26 | ARTICLES OF ORGANIZATION | 2019-04-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State