Search icon

IRONIK DESIGN AND POST, INC.

Headquarter

Company Details

Name: IRONIK DESIGN AND POST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2005 (20 years ago)
Entity Number: 3207767
ZIP code: 06070
County: Westchester
Place of Formation: New York
Address: 5 WOODHAVEN DRIVE, SIMSBURY, CT, United States, 06070

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ANGELA STALL DOS Process Agent 5 WOODHAVEN DRIVE, SIMSBURY, CT, United States, 06070

Chief Executive Officer

Name Role Address
SEAN E STALL Chief Executive Officer 5 WOODHAVEN DRIVE, SIMSBURY, CT, United States, 06070

Links between entities

Type:
Headquarter of
Company Number:
0963328
State:
CONNECTICUT

History

Start date End date Type Value
2009-02-23 2009-06-22 Address 5 WOODHAVEN DRIVE, SIMSBURG, CT, 06070, USA (Type of address: Chief Executive Officer)
2009-02-23 2009-06-22 Address 5 WOODHAVEN DRIVE, SIMSBURG, CT, 06070, USA (Type of address: Principal Executive Office)
2009-02-23 2009-06-22 Address 5 WOODHAVEN DRIVE, SIMSBURG, CT, 06070, USA (Type of address: Service of Process)
2007-08-31 2009-02-23 Address 597 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2005-05-20 2007-08-31 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
130610002113 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110609002706 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090622002116 2009-06-22 BIENNIAL STATEMENT 2009-05-01
090223002076 2009-02-23 BIENNIAL STATEMENT 2007-05-01
070831000848 2007-08-31 CERTIFICATE OF CHANGE 2007-08-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State