Search icon

IRIS SHOKOFF, INC.

Company Details

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

DOS Process Agent

Name Role Address
ISA ADVERTISING DOS Process Agent 130 W 42ND ST, 22ND FLR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
IRIS SHOKOFF Chief Executive Officer 130 W 42ND ST, 22ND FLR, NEW YORK, NY, United States, 10036

History

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)

Filings

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