Name: | ARCHITECTURAL IRON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 2001 (24 years ago) |
Entity Number: | 2680194 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 501 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
Address: | 100 CROSSWAYS PARK DRIVE WEST,, SUITE 200, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLLERAN, O'HARA & MILLS L.L.P. | DOS Process Agent | 100 CROSSWAYS PARK DRIVE WEST,, SUITE 200, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
JAMES P MAHONEY | Chief Executive Officer | C/O LOCAL 580 UNION, 501 WEST 42ND ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-10 | 2009-10-16 | Address | C/O LOCAL UNION 580, 501 WEST 42ND ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2003-09-10 | 2014-05-08 | Address | 1225 FRANKLIN AVE, STE 450, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2001-09-13 | 2003-09-10 | Address | 1225 FRANKLIN AVE STE 450, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140508000436 | 2014-05-08 | CERTIFICATE OF CHANGE (BY AGENT) | 2014-05-08 |
111003002302 | 2011-10-03 | BIENNIAL STATEMENT | 2011-09-01 |
091016002556 | 2009-10-16 | BIENNIAL STATEMENT | 2009-09-01 |
080311003010 | 2008-03-11 | BIENNIAL STATEMENT | 2007-09-01 |
051104002918 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State