Name: | IRISH TOWN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1992 (32 years ago) |
Entity Number: | 1690042 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 43 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY CONNOLLY | Chief Executive Officer | 181 ALPINE DRIVE, CLOSTER, NJ, United States, 07624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 WEST 54TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-01 | 2020-12-01 | Address | 181 ALPINE DRIVE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer) |
1999-01-11 | 2000-12-01 | Address | 56 DELAWARE AVE, DUMONT, NJ, 07628, USA (Type of address: Chief Executive Officer) |
1994-01-06 | 1999-01-11 | Address | 56 DELAWARE AVENUE, DAMONT, NJ, 07628, USA (Type of address: Chief Executive Officer) |
1994-01-06 | 2006-11-30 | Address | 44 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-01-06 | 2006-11-30 | Address | 44 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-12-29 | 1994-01-06 | Address | 44 WEST 54TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201061289 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181206006312 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161219006431 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
141218006666 | 2014-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
130205002399 | 2013-02-05 | BIENNIAL STATEMENT | 2012-12-01 |
110124002787 | 2011-01-24 | BIENNIAL STATEMENT | 2010-12-01 |
081203002801 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061130002666 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
050120002832 | 2005-01-20 | BIENNIAL STATEMENT | 2004-12-01 |
021204002331 | 2002-12-04 | BIENNIAL STATEMENT | 2002-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3385608008 | 2020-06-24 | 0202 | PPP | 43 W. 54th Street, New York, NY, 10019-5404 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1500164 | Fair Labor Standards Act | 2015-01-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | PEREZ |
Role | Plaintiff |
Name | IRISH TOWN INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-10-13 |
Termination Date | 2012-04-20 |
Section | 1331 |
Status | Terminated |
Parties
Name | HIRSCH |
Role | Plaintiff |
Name | IRISH TOWN INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State