Search icon

INTERNATIONAL ONLINE RELATIONS USA INC.

Company Details

Name: INTERNATIONAL ONLINE RELATIONS USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1995 (30 years ago)
Entity Number: 1922672
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 485C US Route 1 South, Suite100, Woodbridge, NJ, United States, 07095
Address: 110 WEST 34TH STREET, SUITE 1200, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARUN MISRA DOS Process Agent 110 WEST 34TH STREET, SUITE 1200, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NICHOLAS NOOR Chief Executive Officer 485C US ROUTE 1 SOUTH, SUITE100, WLOODBRIDGE, NJ, United States, 07095

History

Start date End date Type Value
2011-01-26 2013-05-10 Address 75 PERSHING AVENUE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
2011-01-26 2013-05-10 Address 75 PERSHING AVENUE, CARTERET, NJ, 07008, USA (Type of address: Principal Executive Office)
2006-01-23 2011-01-26 Address 75 PERSHING AVENUE, CARTERET, NJ, 07008, USA (Type of address: Chief Executive Officer)
2006-01-23 2011-01-26 Address 38 W 32ND STREET, SUITE 1312, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-01-23 2011-01-26 Address 110 W 34TH STREET, SUITE 1200, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-05-16 2006-01-23 Address 501 WEST 189TH ST. STE 5G, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220516001129 2022-05-16 BIENNIAL STATEMENT 2021-05-01
170503006128 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150501007104 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130510006048 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110126003229 2011-01-26 BIENNIAL STATEMENT 2009-05-01
060123002718 2006-01-23 BIENNIAL STATEMENT 2005-05-01
950516000415 1995-05-16 CERTIFICATE OF INCORPORATION 1995-05-16

Date of last update: 21 Jan 2025

Sources: New York Secretary of State