Search icon

INDEPENDENT REVIEW SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PETER MADEJA Chief Executive Officer 440 SWEDESFORD RD, WAYNE, PA, United States, 19087

Links between entities

Type:
Headquarter of
Company Number:
F04000001956
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161409984
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State