Search icon

IRIDIUM GROUP INCORPORATED

Company Details

Name: IRIDIUM GROUP INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1995 (30 years ago)
Entity Number: 1885468
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 130 WEST 57TH STREET 6TH FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 130 W 57TH ST, STE 6C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 WEST 57TH STREET 6TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DWAYNE FLINCHUM Chief Executive Officer 130 W 57TH ST, STE 6C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1999-03-09 2001-02-21 Address 200 W 57TH ST, STE 304, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1999-03-09 2001-02-21 Address 200 W 57TH ST, STE 304, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1997-04-11 1999-03-09 Address 200 WEST 57TH ST SUITE 304, NEW YORK, NY, 10019, 3211, USA (Type of address: Chief Executive Officer)
1997-04-11 1999-03-09 Address 200 WEST 57TH ST, SUITE 304, NEW YORK, NY, 10019, 3211, USA (Type of address: Principal Executive Office)
1997-04-11 2002-09-27 Address 40 WALL STREET 32ND FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1995-01-17 1997-04-11 Address ATT: LAWRENCE S. ROSEN ESQ, 40 WALL ST 32ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030110002470 2003-01-10 BIENNIAL STATEMENT 2003-01-01
020927000275 2002-09-27 CERTIFICATE OF CHANGE 2002-09-27
010622000132 2001-06-22 CERTIFICATE OF AMENDMENT 2001-06-22
010221002633 2001-02-21 BIENNIAL STATEMENT 2001-01-01
990309002225 1999-03-09 BIENNIAL STATEMENT 1999-01-01
970411002595 1997-04-11 BIENNIAL STATEMENT 1997-01-01
950117000500 1995-01-17 CERTIFICATE OF INCORPORATION 1995-01-17

Date of last update: 21 Jan 2025

Sources: New York Secretary of State