Search icon

IRIS TOWERS CORP.

Company Details

Name: IRIS TOWERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1965 (60 years ago)
Entity Number: 185508
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 4 WEST RED OAK LANE, STE 200, SUITE 200, WHITE PLAINS, NY, United States, 10604
Principal Address: 4 W RED OAK LN, STE 200, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRIS TOWERS CORP. DOS Process Agent 4 WEST RED OAK LANE, STE 200, SUITE 200, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
JAMES K COLEMAN Chief Executive Officer 4 W RED OAK LN, STE 200, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 4 W RED OAK LN, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-03-24 2025-04-29 Address 4 W RED OAK LN, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 4 W RED OAK LN, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2023-03-24 2025-04-29 Address 4 WEST RED OAK LANE, STE 200, SUITE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429003727 2025-04-29 BIENNIAL STATEMENT 2025-04-29
230324001069 2023-03-24 BIENNIAL STATEMENT 2023-03-01
210325060140 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190307061116 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170301006624 2017-03-01 BIENNIAL STATEMENT 2017-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State