IRONSHORE SERVICES INC.

Name: | IRONSHORE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2007 (18 years ago) |
Entity Number: | 3537066 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW P DOLAN | Chief Executive Officer | 175 POWDER FOREST DRIVE, WEATOGUE, CT, United States, 06089 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-30 | 2025-06-30 | Address | 175 POWDER FOREST DRIVE, WEATOGUE, CT, 06089, USA (Type of address: Chief Executive Officer) |
2025-06-30 | 2025-06-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2025-06-30 | 2025-06-30 | Address | 175 BERKELEY ST, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2025-06-30 | Address | 175 POWDER FOREST DRIVE, WEATOGUE, CT, 06089, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2023-06-12 | Address | 175 BERKELEY ST, BOSTON, MA, 02116, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630024289 | 2025-06-30 | BIENNIAL STATEMENT | 2025-06-30 |
230612001211 | 2023-06-12 | BIENNIAL STATEMENT | 2023-06-01 |
210630000887 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190624060267 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
180109000147 | 2018-01-09 | CERTIFICATE OF CHANGE | 2018-01-09 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State