Search icon

IRISART, LTD.

Company Details

Name: IRISART, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1999 (26 years ago)
Date of dissolution: 13 Nov 2003
Entity Number: 2407822
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: JOEL M. WALKER, ESQ., 767 THIRD AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 414 WEST 14TH ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 4000000

Share Par Value 0.0001

Type PAR VALUE

DOS Process Agent

Name Role Address
BRESLOW & WALKER, LLP DOS Process Agent ATTN: JOEL M. WALKER, ESQ., 767 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MR JAMES DANZIGER Chief Executive Officer 414 WEST 14TH ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2000-10-03 2000-10-03 Shares Share type: PAR VALUE, Number of shares: 16000000, Par value: 0.0001
2000-10-03 2000-10-03 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.0001
1999-08-11 1999-08-11 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
1999-08-11 1999-08-11 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001
1999-08-11 2000-10-03 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
1999-08-11 2000-10-03 Address ATTN: KEVIN W WAITE ESQ, 767 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-08-11 2000-10-03 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
031113000530 2003-11-13 CERTIFICATE OF DISSOLUTION 2003-11-13
030820002568 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010808002904 2001-08-08 BIENNIAL STATEMENT 2001-08-01
001003000769 2000-10-03 CERTIFICATE OF AMENDMENT 2000-10-03
990811000433 1999-08-11 CERTIFICATE OF INCORPORATION 1999-08-11

Date of last update: 13 Mar 2025

Sources: New York Secretary of State