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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 WEST 29TH STREET, SUITE 1002, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
FABRIZIO CARRER | Chief Executive Officer | 214 WEST 29TH STREET, SUITE 1002, NEW YORK, NY, United States, 10001 |
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) |
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