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
Name | Role | Address |
---|---|---|
MIRAIN CHILTON | DOS Process Agent | 112 W 20th St, 7th Floor, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MIRAIN CHILTON | Chief Executive Officer | 112 W 20TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10011 |
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) |
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