IRG LIQUIDATING COMPANY

Name: | IRG LIQUIDATING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1973 (53 years ago) |
Date of dissolution: | 30 Dec 1981 |
Entity Number: | 250481 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1973-01-04 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1973-01-04 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210203048 | 2021-02-03 | ASSUMED NAME LLC AMENDMENT | 2021-02-03 |
20201005063 | 2020-10-05 | ASSUMED NAME LLC INITIAL FILING | 2020-10-05 |
SR-3246 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-3247 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-41109 | 1981-12-30 | ANNULMENT OF AUTHORITY | 1981-12-30 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State