Search icon

INTERNATIONAL RECREATIONAL INDUSTRIES, INC.

Company Details

Name: INTERNATIONAL RECREATIONAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1971 (54 years ago)
Entity Number: 313030
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 846 UNIVERSITY AVE, NORWOOD, MA, United States, 02062
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SHARI E. REDSTONE Chief Executive Officer 846 UNIVERSITY AVE, NORWOOD, MA, United States, 02062

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 846 UNIVERSITY AVE, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-08-04 2023-08-08 Address 846 UNIVERSITY AVE, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
2001-01-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230808003731 2023-08-08 BIENNIAL STATEMENT 2023-08-01
210826000776 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190808060299 2019-08-08 BIENNIAL STATEMENT 2019-08-01
SR-4172 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4173 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State