Search icon

IRIS ADVISORS, LLC

Company Details

Name: IRIS ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2000 (25 years ago)
Entity Number: 2484484
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 5TH AVE, #2809, NEW YORK, NY, United States, 10001

Agent

Name Role Address
JOHN CHUNG LEE Agent 244 FIFTH AVENUE, SUITE 2809, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
JOHN CHUNG LEE DOS Process Agent 244 5TH AVE, #2809, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-11-29 2024-03-05 Address 244 FIFTH AVENUE, SUITE 2809, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2023-11-29 2024-03-05 Address 244 5TH AVE, #2809, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2020-03-09 2023-11-29 Address 244 5TH AVE, #2809, NEW YORK, NY, 10001, 7604, USA (Type of address: Service of Process)
2006-04-03 2020-03-09 Address 244 5TH AVE, #2809, NEW YORK, NY, 10001, 7604, USA (Type of address: Service of Process)
2001-11-30 2023-11-29 Address 244 FIFTH AVENUE, SUITE 2809, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-11-30 2006-04-03 Address 244 FIFTH AVENUE, SUITE 2809, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-07-23 2001-11-30 Address 50 VANDERBILT AVE #21, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-07-23 2001-11-30 Address 50 VANDERBILT AVE #21, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2000-03-10 2001-07-23 Address 240 EAST 27TH STREET, 20F, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305000639 2024-03-05 BIENNIAL STATEMENT 2024-03-05
231129014918 2023-11-29 BIENNIAL STATEMENT 2022-03-01
200309061222 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180316006041 2018-03-16 BIENNIAL STATEMENT 2018-03-01
140417006005 2014-04-17 BIENNIAL STATEMENT 2014-03-01
120321002217 2012-03-21 BIENNIAL STATEMENT 2012-03-01
100414002419 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080327002446 2008-03-27 BIENNIAL STATEMENT 2008-03-01
060403002010 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040413002155 2004-04-13 BIENNIAL STATEMENT 2004-03-01

Date of last update: 06 Feb 2025

Sources: New York Secretary of State