Name: | IREM SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2002 (22 years ago) |
Entity Number: | 2850553 |
ZIP code: | 10528 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 646 NORTH FRENCH ROAD, SUITE 6, AMHERST, NY, United States, 14228 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
DARREL RAYMOND LLOYD, III | Chief Executive Officer | 646 NORTH FRENCH ROAD, SUITE 6, AMHERST, NY, United States, 14228 |
Number | Type | Date | End date |
---|---|---|---|
46000005539 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-12-24 | 2025-12-23 |
45000052512 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2023-08-12 | 2025-08-11 |
47000053913 | LICENSED RESIDENTIAL REAL ESTATE APPRAISER | 2023-02-27 | 2025-02-26 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 586 NORTH FRENCH ROAD, SUITE 1, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 646 NORTH FRENCH ROAD, SUITE 6, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2024-08-21 | 2024-12-04 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-06-15 | 2024-08-21 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2021-11-17 | 2023-06-15 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004765 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221202000695 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201207060480 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
191113060070 | 2019-11-13 | BIENNIAL STATEMENT | 2018-12-01 |
150327002058 | 2015-03-27 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State