Name: | IRIS SHOKOFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1994 (31 years ago) |
Entity Number: | 1823259 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 130 W 42ND ST, 22ND FLR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ISA ADVERTISING | DOS Process Agent | 130 W 42ND ST, 22ND FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
IRIS SHOKOFF | Chief Executive Officer | 130 W 42ND ST, 22ND FLR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-04 | 2010-05-25 | Address | 130 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2008-06-04 | 2010-05-25 | Address | 130 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2008-06-04 | 2010-05-25 | Address | ISA ADVERTISING, 130 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-05-06 | 2008-06-04 | Address | 130 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-05-06 | 2008-06-04 | Address | 130 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-05-06 | 2008-06-04 | Address | 130 W 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1994-05-24 | 2002-05-06 | Address | 833 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100525003001 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080604002499 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060510003564 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040518002698 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
020506002644 | 2002-05-06 | BIENNIAL STATEMENT | 2002-05-01 |
940524000107 | 1994-05-24 | CERTIFICATE OF INCORPORATION | 1994-05-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State