Search icon

IRIS EXPERIENCE, INC.

Company Details

Name: IRIS EXPERIENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2007 (18 years ago)
Date of dissolution: 01 Dec 2021
Entity Number: 3543462
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 112 W 20th St, 7th Floor, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIRAIN CHILTON DOS Process Agent 112 W 20th St, 7th Floor, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
MIRAIN CHILTON Chief Executive Officer 112 W 20TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2014-06-20 2015-07-09 Address 632 BROADWAY SUITE 901, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-04-26 2015-07-09 Address 632 BROADWAY 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2011-09-07 2014-06-20 Address 632 BROADWAY SUITE 901, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2009-07-17 2014-06-20 Address 632 BROADWAY, STE 901, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2009-07-17 2011-09-07 Address 632 BROADWAY, STE 901, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2009-07-17 2012-04-26 Address 632 BROADWAY, STE 901, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2007-07-16 2009-07-17 Address SUITE 901, 632 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201003544 2021-11-30 CERTIFICATE OF MERGER 2021-11-30
211018000749 2021-10-18 BIENNIAL STATEMENT 2021-10-18
150709006385 2015-07-09 BIENNIAL STATEMENT 2015-07-01
140620006036 2014-06-20 BIENNIAL STATEMENT 2013-07-01
120426001035 2012-04-26 CERTIFICATE OF CHANGE 2012-04-26
110907003164 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090717002651 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070716000709 2007-07-16 CERTIFICATE OF INCORPORATION 2007-07-16

Date of last update: 17 Jan 2025

Sources: New York Secretary of State