Search icon

IRE-SB, INC.

Company Details

Name: IRE-SB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1988 (37 years ago)
Date of dissolution: 15 Dec 2015
Entity Number: 1261603
ZIP code: 10104
County: New York
Place of Formation: New York
Address: 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Shares Details

Shares issued 100

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
DENNIS P NEUMANN DOS Process Agent 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

History

Start date End date Type Value
2010-05-13 2014-05-02 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)
1992-12-21 2010-05-13 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)
1992-12-21 2010-05-13 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)
1992-12-21 2010-05-13 Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)
1988-05-16 1992-12-21 Address 1 WALL ST, ATTN: COMPTROLLER, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151215000251 2015-12-15 CERTIFICATE OF MERGER 2015-12-15
140502007125 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120503006429 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100513002538 2010-05-13 BIENNIAL STATEMENT 2010-05-01
100218002061 2010-02-18 BIENNIAL STATEMENT 2008-05-01
921221002334 1992-12-21 BIENNIAL STATEMENT 1992-05-01
B639920-4 1988-05-16 CERTIFICATE OF INCORPORATION 1988-05-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State