Search icon

IRON MAN NY, INC.

Company Details

Name: IRON MAN NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2005 (20 years ago)
Date of dissolution: 06 Oct 2021
Entity Number: 3218656
ZIP code: 11432
County: New York
Place of Formation: New York
Address: 165-22 JAMAICA AVENUE, JAMAICA, NY, 11432
Principal Address: 36 SUTTON HILL LANE, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 212-244-1166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165-22 JAMAICA AVENUE, JAMAICA, NY, 11432

Chief Executive Officer

Name Role Address
IN KOO CHANG Chief Executive Officer 36 SUTTON HILL LANE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
1371403-DCA Inactive Business 2010-10-18 2010-11-17

History

Start date End date Type Value
2021-10-06 2021-10-06 Address 36 SUTTON HILL LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2011-07-20 2021-10-06 Address 36 SUTTON HILL LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2011-07-20 2021-10-06 Address 165-22 JAMAICA AVENUE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2007-07-17 2011-07-20 Address 267 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-07-17 2011-07-20 Address 46 HERBERT DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2005-06-15 2021-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-15 2011-07-20 Address 267 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211006001815 2021-10-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-06
210630001279 2021-06-30 BIENNIAL STATEMENT 2021-06-30
110720002647 2011-07-20 BIENNIAL STATEMENT 2011-06-01
090625002118 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070717002807 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050615000014 2005-06-15 CERTIFICATE OF INCORPORATION 2005-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
135189 PL VIO INVOICED 2010-12-29 500 PL - Padlock Violation
1024369 RENEWAL INVOICED 2010-10-22 50 Special Sale License Renewal Fee
126030 CL VIO INVOICED 2010-09-22 125 CL - Consumer Law Violation
1024368 LICENSE INVOICED 2010-09-17 50 Special Sales License Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3846885005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient IRON MAN NY INC
Recipient Name Raw IRON MAN NY INC
Recipient DUNS 606428360
Recipient Address 267 W 34TH ST, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2115.00
Face Value of Direct Loan 50000.00
Link View Page
3415565001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient IRON MAN NY INC
Recipient Name Raw IRON MAN NY INC
Recipient Address 267 W 34TH ST, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1550.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State