Name: | IRG ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Mar 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2005 |
Entity Number: | 2889043 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVENUE, SUITE 2600, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
RAY & BERNDTSON | DOS Process Agent | 405 LEXINGTON AVENUE, SUITE 2600, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-28 | 2003-06-12 | Address | 230 PARK AVE, STE. 1000, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2003-03-31 | 2003-04-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050927000018 | 2005-09-27 | ARTICLES OF DISSOLUTION | 2005-09-27 |
050418002169 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
040430000174 | 2004-04-30 | AFFIDAVIT OF PUBLICATION | 2004-04-30 |
040430000178 | 2004-04-30 | AFFIDAVIT OF PUBLICATION | 2004-04-30 |
030612000115 | 2003-06-12 | CERTIFICATE OF CHANGE | 2003-06-12 |
030428000458 | 2003-04-28 | CERTIFICATE OF MERGER | 2003-04-28 |
030331000931 | 2003-03-31 | ARTICLES OF ORGANIZATION | 2003-03-31 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State