ISLAND PUMP AND TANK, LLC
Headquarter
Name: | ISLAND PUMP AND TANK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Feb 2023 (2 years ago) |
Date of dissolution: | 07 Jun 2023 |
Entity Number: | 6737424 |
ZIP code: | 10528 |
County: | Suffolk |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2025-02-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-12-04 | 2025-02-03 | Address | 1185 Avenue of the Americas, Third Floor, New York, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2025-02-03 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-04-26 | 2024-12-04 | Address | 40 DOYLE COURT, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2023-04-26 | 2024-12-04 | Address | 1185 Avenue of the Americas, Third Floor, New York, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001469 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
241204003019 | 2024-12-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-03 |
230302000687 | 2023-10-23 | CERTIFICATE OF MERGER | 2023-03-02 |
230426003739 | 2023-04-26 | CERTIFICATE OF PUBLICATION | 2023-04-26 |
230301003384 | 2023-02-24 | CERTIFICATE OF MERGER | 2023-02-24 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
319257 | CNV_SI | INVOICED | 2010-02-04 | 15 | SI - Certificate of Inspection fee (scales) |
This company hasn't received any reviews.
Date of last update: 20 Mar 2025
Sources: New York Secretary of State