Name: | INDUSTRIAL REFRIGERATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1989 (36 years ago) |
Date of dissolution: | 03 Sep 1999 |
Entity Number: | 1336887 |
ZIP code: | 30228 |
County: | Orange |
Place of Formation: | Georgia |
Address: | 514 MT. PLEASANT ROAD, HAMPTON, GA, United States, 30228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 514 MT. PLEASANT ROAD, HAMPTON, GA, United States, 30228 |
Name | Role | Address |
---|---|---|
REX BROWN | Chief Executive Officer | 514 MOUNT PLEASANT ROAD, HAMPTON, GA, United States, 30228 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-08 | 1999-09-03 | Address | 514 MT. PLEASANT ROAD, HAMPTON, GA, 30228, 1803, USA (Type of address: Service of Process) |
1993-05-10 | 1994-04-08 | Address | 514 MOUNT PLEASANT ROAD, HAMPTON, GA, 30228, 1803, USA (Type of address: Principal Executive Office) |
1989-03-22 | 1999-09-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-03-22 | 1994-04-08 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990903000526 | 1999-09-03 | SURRENDER OF AUTHORITY | 1999-09-03 |
990331002152 | 1999-03-31 | BIENNIAL STATEMENT | 1999-03-01 |
970415002730 | 1997-04-15 | BIENNIAL STATEMENT | 1997-03-01 |
940408002063 | 1994-04-08 | BIENNIAL STATEMENT | 1994-03-01 |
930510002426 | 1993-05-10 | BIENNIAL STATEMENT | 1993-03-01 |
B756259-4 | 1989-03-22 | APPLICATION OF AUTHORITY | 1989-03-22 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State