Search icon

IRIS HOSIERY (USA), INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANDREW BADIA Chief Executive Officer 6767 LEGER, MONTREAL, NO QUEBEC, Canada, H1G-1L6

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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