Name: | IRIS HOSIERY (USA), INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1997 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2197713 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 358 5TH AVE, STE 301, NEW YORK, NY, United States, 10001 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANDREW BADIA | Chief Executive Officer | 6767 LEGER, MONTREAL, NO QUEBEC, Canada, H1G-1L6 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-10 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-11-10 | 1999-10-29 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1624797 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
000217002497 | 2000-02-17 | BIENNIAL STATEMENT | 1999-11-01 |
991029000915 | 1999-10-29 | CERTIFICATE OF CHANGE | 1999-10-29 |
971110000060 | 1997-11-10 | APPLICATION OF AUTHORITY | 1997-11-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State