Name: | IRON STRING PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 2006 (19 years ago) |
Entity Number: | 3368487 |
ZIP code: | 13326 |
County: | Otsego |
Place of Formation: | New York |
Address: | P.O. BOX 890, COOPERSTOWN, NY, United States, 13326 |
Principal Address: | 21 RAILROAD AVENUE, COOPERSTOWN, NY, United States, 13326 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRON STRING PRESS, INC. | DOS Process Agent | P.O. BOX 890, COOPERSTOWN, NY, United States, 13326 |
Name | Role | Address |
---|---|---|
J. MICHAEL MOFFAT | Chief Executive Officer | 21 RAILROAD AVENUE, COOPERSTOWN, NY, United States, 13326 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 21 RAILROAD AVENUE, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-05-29 | 2025-03-26 | Address | P.O. BOX 890, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
2010-06-04 | 2025-03-26 | Address | 21 RAILROAD AVENUE, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2008-06-03 | 2010-06-04 | Address | 21 RAILROAD AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office) |
2008-06-03 | 2010-06-04 | Address | 21 RAILROAD AVE, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer) |
2006-05-30 | 2020-05-29 | Address | PO BOX 890, COOPERSTOWN, NY, 13326, USA (Type of address: Service of Process) |
2006-05-30 | 2023-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326001985 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
200529060276 | 2020-05-29 | BIENNIAL STATEMENT | 2020-05-01 |
180607006203 | 2018-06-07 | BIENNIAL STATEMENT | 2018-05-01 |
160523006312 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
120703006093 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
100604002000 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080603002212 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060530000425 | 2006-05-30 | CERTIFICATE OF INCORPORATION | 2006-05-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7762528405 | 2021-02-12 | 0248 | PPS | 21 Railroad Ave Ste 23, Cooperstown, NY, 13326-1127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3151097305 | 2020-04-29 | 0248 | PPP | 21 Railroad Avenue, COOPERSTOWN, NY, 13326 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2300118 | Copyright | 2023-01-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CAUSI |
Role | Plaintiff |
Name | IRON STRING PRESS, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State