Name: | IRONBO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2003 (22 years ago) |
Entity Number: | 2854490 |
ZIP code: | 07647 |
County: | Rockland |
Place of Formation: | New York |
Address: | 197 Firenze ST, Northvale, NJ, United States, 07647 |
Principal Address: | 197 FIRENZE STREET, NORTHVALE, NJ, United States, 07647 |
Contact Details
Phone +1 201-857-0178
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DARREN KRYCH | Chief Executive Officer | 197 FIRENZE STREET, NORTHVALE, NJ, United States, 07647 |
Name | Role | Address |
---|---|---|
IRONBO, INC. | DOS Process Agent | 197 Firenze ST, Northvale, NJ, United States, 07647 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2049090-DCA | Active | Business | 2017-03-06 | 2025-02-28 |
1280540-DCA | Inactive | Business | 2008-03-28 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 197 FIRENZE STREET, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer) |
2023-01-09 | 2025-01-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-13 | 2023-01-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-02 | 2022-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-01-04 | 2025-01-07 | Address | 197 FIRENZE STREET, NORTHVALE, NJ, 07647, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107004250 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230113003286 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210105062661 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190107060129 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170104007175 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3551832 | RENEWAL | INVOICED | 2022-11-09 | 100 | Home Improvement Contractor License Renewal Fee |
3551831 | TRUSTFUNDHIC | INVOICED | 2022-11-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3289556 | TRUSTFUNDHIC | INVOICED | 2021-01-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3289557 | RENEWAL | INVOICED | 2021-01-29 | 100 | Home Improvement Contractor License Renewal Fee |
2963404 | TRUSTFUNDHIC | INVOICED | 2019-01-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2963405 | RENEWAL | INVOICED | 2019-01-16 | 100 | Home Improvement Contractor License Renewal Fee |
2615848 | DCA-SUS | CREDITED | 2017-05-24 | 225 | Suspense Account |
2584360 | PROCESSING | CREDITED | 2017-04-03 | 25 | License Processing Fee |
2584362 | DCA-SUS | CREDITED | 2017-04-03 | 75 | Suspense Account |
2559596 | FINGERPRINT | CREDITED | 2017-02-23 | 75 | Fingerprint Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State