Search icon

IRC OF NEW YORK

Company Details

Name: IRC OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2001 (24 years ago)
Entity Number: 2657957
ZIP code: 10005
County: New York
Place of Formation: New Mexico
Foreign Legal Name: IRC, INC.
Fictitious Name: IRC OF NEW YORK
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 500 WEST MADISON ST, 32ND FLOOR, CHICAGO, IL, United States, 60661

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MICHAEL MCGRATH Chief Executive Officer ONE CORPORATION WAY STE 230, PEABODY, MA, United States, 01960

History

Start date End date Type Value
2023-07-13 2023-07-13 Address ONE CORPORATION WAY STE 230, PEABODY, MA, 01960, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-08-08 2023-07-13 Address ONE CORPORATION WAY STE 230, PEABODY, MA, 01960, USA (Type of address: Chief Executive Officer)
2009-07-20 2015-08-10 Address 500 WEST MADISON ST, STE 2400, CHICAGO, IL, 60661, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230713002573 2023-07-13 BIENNIAL STATEMENT 2023-07-01
210716002415 2021-07-16 BIENNIAL STATEMENT 2021-07-16
190712060611 2019-07-12 BIENNIAL STATEMENT 2019-07-01
SR-33715 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33716 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State