Search icon

IRMA U.S.A. INC.

Company Details

Name: IRMA U.S.A. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1998 (27 years ago)
Date of dissolution: 17 Feb 2005
Entity Number: 2281294
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 214 WEST 29TH STREET, SUITE 1002, NEW YORK, NY, United States, 10001
Principal Address: 214 W 29TH ST, STE 1002, 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
THE CORPORATION DOS Process Agent 214 WEST 29TH STREET, SUITE 1002, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FABRIZIO CARRER Chief Executive Officer 214 WEST 29TH STREET, SUITE 1002, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2000-07-06 2002-06-20 Address 97 2ND AVENUE, #6, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1998-07-22 2000-07-06 Address 97 SECOND AVENUE, STE. 6, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050217000398 2005-02-17 CERTIFICATE OF DISSOLUTION 2005-02-17
040817002308 2004-08-17 BIENNIAL STATEMENT 2004-07-01
020620002772 2002-06-20 BIENNIAL STATEMENT 2002-07-01
000706002346 2000-07-06 BIENNIAL STATEMENT 2000-07-01
980722000373 1998-07-22 CERTIFICATE OF INCORPORATION 1998-07-22

Date of last update: 20 Jan 2025

Sources: New York Secretary of State