Name: | IRE-WWP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1986 (38 years ago) |
Date of dissolution: | 29 May 2013 |
Entity Number: | 1133626 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Address: | PUTNAM & ROBERTS, 40 WALL STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS P. NEUMANN | Chief Executive Officer | 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
C/O MESSRS WINTHROP STIMSON | DOS Process Agent | PUTNAM & ROBERTS, 40 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-18 | 2012-12-05 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2010-02-18 | 2012-12-05 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
1986-12-29 | 2010-12-10 | Address | PUTNAM & ROBERTS, 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130529000904 | 2013-05-29 | CERTIFICATE OF DISSOLUTION | 2013-05-29 |
121205006046 | 2012-12-05 | BIENNIAL STATEMENT | 2012-12-01 |
101210002796 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
100218002072 | 2010-02-18 | BIENNIAL STATEMENT | 2008-12-01 |
B467016-3 | 1987-03-09 | CERTIFICATE OF AMENDMENT | 1987-03-09 |
B440203-4 | 1986-12-29 | CERTIFICATE OF INCORPORATION | 1986-12-29 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State