INTERNATIONAL REGISTRIES, INC.

Name: | INTERNATIONAL REGISTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1990 (35 years ago) |
Entity Number: | 1490686 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Virginia |
Principal Address: | SUITE 600, 11800 SUNRISE VALLEY DRIVE, RESTON, VA, United States, 22091 |
Address: | 540 madison avenue, suite 31 b, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
A. N. STEWART | Chief Executive Officer | SUITE 600, 11800 SUNRISE VALLEY DRIVE, RESTON, VA, United States, 22091 |
Name | Role | Address |
---|---|---|
the inc. | DOS Process Agent | 540 madison avenue, suite 31 b, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
sophia brown | Agent | 540 madison avenue, suite 31 b, NEW YORK, NY, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-04 | 2025-02-21 | Address | SUITE 600, 11800 SUNRISE VALLEY DRIVE, RESTON, VA, 22091, 5363, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 2025-02-21 | Address | SUITE 1200, 12 EAST 49TH STREET, NEW YORK, NY, 10017, 1028, USA (Type of address: Service of Process) |
1990-11-23 | 1992-12-04 | Address | 551 FIFTH AVENUE, 31ST FLOOR, NY, NY, 10176, USA (Type of address: Service of Process) |
1990-11-23 | 2025-02-21 | Address | 551 FIFTH AVENUE, 31ST FLOOR, NEW YORK, NY, 10176, 67, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001850 | 2025-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-11 |
931102003140 | 1993-11-02 | BIENNIAL STATEMENT | 1993-11-01 |
921204002180 | 1992-12-04 | BIENNIAL STATEMENT | 1992-11-01 |
901123000350 | 1990-11-23 | APPLICATION OF AUTHORITY | 1990-11-23 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State