Name: | IRIS DEMAURO INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1986 (38 years ago) |
Date of dissolution: | 30 Mar 2005 |
Entity Number: | 1132616 |
ZIP code: | 11370 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 32-38 77TH STREET, JACKSON HEIGHTS, NY, United States, 11370 |
Principal Address: | 32-38 77TH ST, JACKSON HEIGHTS, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
IRIS DEMAURO | Chief Executive Officer | 32-38 77TH ST, JACKSON HEIGHTS, NY, United States, 11370 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32-38 77TH STREET, JACKSON HEIGHTS, NY, United States, 11370 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-12 | 2005-03-30 | Address | 32-38 77TH ST, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process) |
1999-01-12 | 2003-06-12 | Address | 113 MERCER ST, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1999-01-12 | 2003-06-12 | Address | 113 MERCER ST, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1999-01-12 | 2003-06-12 | Address | 113 MERCER ST, 2ND FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1993-06-22 | 1999-01-12 | Address | 115 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050330000253 | 2005-03-30 | SURRENDER OF AUTHORITY | 2005-03-30 |
030612002694 | 2003-06-12 | BIENNIAL STATEMENT | 2002-12-01 |
021125002192 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
001222002089 | 2000-12-22 | BIENNIAL STATEMENT | 2000-12-01 |
990112002226 | 1999-01-12 | BIENNIAL STATEMENT | 1998-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State