Name: | IRISALDER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1959 (66 years ago) |
Date of dissolution: | 23 Aug 2005 |
Entity Number: | 124405 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 14 LAFAYETTE SQUARE, STE. 1100, BUFFALO, NY, United States, 14203 |
Principal Address: | 590 ELK ST., BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK W.E. HODGSON | Chief Executive Officer | 590 ELK ST., BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
C/O MAGAVERN, MAGAVERN & GRIMM, LLP | DOS Process Agent | 14 LAFAYETTE SQUARE, STE. 1100, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-24 | 2004-07-06 | Address | 590 ELK ST., BUFFALO, NY, 14210, 2237, USA (Type of address: Service of Process) |
1995-08-04 | 2003-02-24 | Address | 2025 WALDEN AVE, BUFFALO, NY, 14225, 5113, USA (Type of address: Service of Process) |
1995-08-04 | 2003-02-24 | Address | 2025 WALDEN AVE, BUFFALO, NY, 14225, 5113, USA (Type of address: Chief Executive Officer) |
1995-08-04 | 2003-02-24 | Address | 2025 WALDEN AVE, BUFFALO, NY, 14225, 5113, USA (Type of address: Principal Executive Office) |
1993-01-06 | 2004-07-06 | Name | T-W TRUCK EQUIPPERS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050823000673 | 2005-08-23 | CERTIFICATE OF DISSOLUTION | 2005-08-23 |
040706000549 | 2004-07-06 | CERTIFICATE OF AMENDMENT | 2004-07-06 |
031205002376 | 2003-12-05 | BIENNIAL STATEMENT | 2003-12-01 |
030224003088 | 2003-02-24 | BIENNIAL STATEMENT | 2001-12-01 |
000120002577 | 2000-01-20 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State