Search icon

ISLANDSITES, LTD.

Company Details

Name: ISLANDSITES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1982 (43 years ago)
Date of dissolution: 13 May 2022
Entity Number: 797318
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: LADY LIBERTY CRUISES, 377 JERUSALEM AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED DABRUZZI Chief Executive Officer 377 JERUSALEM AVE, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LADY LIBERTY CRUISES, 377 JERUSALEM AVE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
1996-10-03 2022-10-08 Address 377 JERUSALEM AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1996-10-03 2022-10-08 Address LADY LIBERTY CRUISES, 377 JERUSALEM AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1995-06-27 1996-10-03 Address 377 JERUSALEM AVENUE, HEMPSTEAD, NY, 11550, 5240, USA (Type of address: Principal Executive Office)
1995-06-27 1996-10-03 Address 377 JERUSALEM AVENUE, HEMPSTEAD, NY, 11550, 5240, USA (Type of address: Chief Executive Officer)
1995-06-27 1996-10-03 Address 377 JERUSALEM AVENUE, HEMPSTEAD, NY, 11550, 5240, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221008000873 2022-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-13
060927002078 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041104002119 2004-11-04 BIENNIAL STATEMENT 2004-10-01
020920002485 2002-09-20 BIENNIAL STATEMENT 2002-10-01
001006002086 2000-10-06 BIENNIAL STATEMENT 2000-10-01

Court Cases

Court Case Summary

Filing Date:
1996-07-23
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Personal Injury

Parties

Party Name:
VALVA
Party Role:
Plaintiff
Party Name:
ISLANDSITES, LTD.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State