Name: | IR SYNTHETIC CREDIT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1988 (37 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1265999 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
M A FERRUCCI | Chief Executive Officer | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1219210 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930817002086 | 1993-08-17 | BIENNIAL STATEMENT | 1993-06-01 |
B646339-5 | 1988-06-01 | APPLICATION OF AUTHORITY | 1988-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State