Search icon

IRE-WWP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DENNIS P. NEUMANN Chief Executive Officer 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

DOS Process Agent

Name Role Address
C/O MESSRS WINTHROP STIMSON DOS Process Agent PUTNAM & ROBERTS, 40 WALL STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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