Name: | IRISH IMMIGRATION REFORM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2006 (19 years ago) |
Entity Number: | 3332301 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 201, NEW YORK, NY, United States, 10001 |
Principal Address: | 875 AVE OF THE AMERICAS, SUITE 201, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 201, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KIERAN STAUNTON | Chief Executive Officer | 875 AVE OF THE AMERICAS, SUITE 201, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-11 | 2014-07-23 | Address | 875 AVE OF THE AMERICAS, SUITE 201, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2012-05-11 | 2014-07-23 | Address | 875 AVE OF THE AMERICAS, SUITE 201, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2012-05-11 | 2014-07-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 201, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-03-10 | 2012-05-11 | Address | 875 AVE OF THE AMERICAS #2100, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2008-03-10 | 2012-05-11 | Address | 875 AVE OF THE AMERICAS, STE 2100, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2006-03-10 | 2012-05-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 1200, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140723002157 | 2014-07-23 | BIENNIAL STATEMENT | 2014-03-01 |
120511002651 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
080310003108 | 2008-03-10 | BIENNIAL STATEMENT | 2008-03-01 |
060310000561 | 2006-03-10 | CERTIFICATE OF INCORPORATION | 2006-03-10 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State