Search icon

IRM (U.S.A.) INCORPORATED

Company Details

Name: IRM (U.S.A.) INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1964 (61 years ago)
Date of dissolution: 09 Oct 2015
Entity Number: 178891
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 443 PARK AVE SOUTH, STE 501, NEW YORK, NY, United States, 10016
Principal Address: 708 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
YASUKO KAWAMOTO Chief Executive Officer 708 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C. STEVEN HORN DOS Process Agent 443 PARK AVE SOUTH, STE 501, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-08-14 2008-08-18 Address 18 E 16TH ST / 7TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-08-14 2012-08-21 Address 122 E 42ND ST / SUITE 1620, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2006-08-14 2012-08-21 Address 122 E 42ND ST / SUITE 1620, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
2004-09-13 2006-08-14 Address 122 EAST 42ND ST, STE 1620, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2004-09-13 2006-08-14 Address 18 EAST 16TH ST, 7TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-09-13 2006-08-14 Address 122 EAST 42ND ST, STE 1620, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
2000-08-14 2004-09-13 Address 3 PARK AVE 15TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-08-14 2004-09-13 Address 220 E 42ND ST 22ND FLR, NEW YORK, NY, 10017, 5806, USA (Type of address: Principal Executive Office)
2000-08-14 2004-09-13 Address 220 E 42ND ST 22ND FLR, NEW YORK, NY, 10017, 5806, USA (Type of address: Chief Executive Officer)
1996-08-19 2000-08-14 Address C STEVEN HORN, 450 PARK AVE, STE #3002, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151009000414 2015-10-09 CERTIFICATE OF DISSOLUTION 2015-10-09
120821006135 2012-08-21 BIENNIAL STATEMENT 2012-08-01
100817002943 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080818003007 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060814002003 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040913002312 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020724002172 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000814002536 2000-08-14 BIENNIAL STATEMENT 2000-08-01
980803002171 1998-08-03 BIENNIAL STATEMENT 1998-08-01
960819002274 1996-08-19 BIENNIAL STATEMENT 1996-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State