Search icon

IRISALDER CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
PATRICK W.E. HODGSON Chief Executive Officer 590 ELK ST., BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
C/O MAGAVERN, MAGAVERN & GRIMM, LLP DOS Process Agent 14 LAFAYETTE SQUARE, STE. 1100, BUFFALO, NY, United States, 14203

History

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.

Filings

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