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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 WEST 57TH STREET 6TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DWAYNE FLINCHUM | Chief Executive Officer | 130 W 57TH ST, STE 6C, NEW YORK, NY, United States, 10019 |
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) |
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