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 |
Name | Role | Address |
---|---|---|
JOHN CHUNG LEE | Agent | 244 FIFTH AVENUE, SUITE 2809, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
JOHN CHUNG LEE | DOS Process Agent | 244 5TH AVE, #2809, NEW YORK, NY, United States, 10001 |
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) |
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