INDEPENDENT REVIEW SERVICES, INC.
Headquarter
Name: | INDEPENDENT REVIEW SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1992 (33 years ago) |
Date of dissolution: | 05 Dec 2007 |
Entity Number: | 1606904 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 440 SWEDESFORD RD, WAYNE, PA, United States, 19087 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETER MADEJA | Chief Executive Officer | 440 SWEDESFORD RD, WAYNE, PA, United States, 19087 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-04 | 2007-03-09 | Address | 526 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1998-01-08 | 2007-03-09 | Address | 526 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
1998-01-08 | 2000-02-04 | Address | 526 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1998-01-08 | 2007-03-09 | Address | 526 OLD LIVERPOOL RD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19555 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
071205000078 | 2007-12-05 | CERTIFICATE OF MERGER | 2007-12-05 |
070309002728 | 2007-03-09 | BIENNIAL STATEMENT | 2006-01-01 |
000204002768 | 2000-02-04 | BIENNIAL STATEMENT | 2000-01-01 |
980108002174 | 1998-01-08 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State