Search icon

IRONPAPER, INC.

Company Details

Name: IRONPAPER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2008 (17 years ago)
Entity Number: 3633715
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 10 East 33rd Street, 6th Floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IRONPAPER INC 401K PROFIT SHARING PLAN AND TRUST 2017 261521404 2019-01-24 IRONPAPER INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 2129937809
Plan sponsor’s address 555 EIGHTH AVENUE, #1509, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-01-24
Name of individual signing B RANDALL WILLIS
Role Employer/plan sponsor
Date 2019-01-24
Name of individual signing B RANDALL WILLIS
IRONPAPER INC 401K PROFIT SHARING PLAN AND TRUST 2017 261521404 2018-06-06 IRONPAPER INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 2129937809
Plan sponsor’s address 555 EIGHTH AVENUE, #1509, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing YUYA MOTOHASHI
IRONPAPER INC 401K PROFIT SHARING PLAN AND TRUST 2016 261521404 2017-07-31 IRONPAPER INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541800
Sponsor’s telephone number 2129937809
Plan sponsor’s address 555 EIGHTH AVENUE, #1509, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing YUYA MOTOHASHI
IRONPAPER INC 401 K PROFIT SHARING PLAN TRUST 2015 261521404 2016-06-21 IRONPAPER INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 2129937809
Plan sponsor’s address 555 8TH AVE RM 1509, NEW YORK, NY, 100184631

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing YUYA MOTOHASHI
IRONPAPER INC 401 K PROFIT SHARING PLAN TRUST 2014 261521404 2015-07-09 IRONPAPER INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 2129937809
Plan sponsor’s address 555 8TH AVE RM 2210, NEW YORK, NY, 100184322

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing BARBORA PAVLICKOVA
IRONPAPER INC 401 K PROFIT SHARING PLAN TRUST 2013 261521404 2014-07-15 IRONPAPER INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 2129937809
Plan sponsor’s address 555 8TH AVE RM 2210, NEW YORK, NY, 100184322

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing LESLIE CUYJET

DOS Process Agent

Name Role Address
IRONPAPER, INC. DOS Process Agent 10 East 33rd Street, 6th Floor, NEW YORK, NY, United States, 10016

Agent

Name Role Address
JONATHAN FRANCHELL Agent 340 STARR STREET #3R, BROOKLYN, NY, 11237

Chief Executive Officer

Name Role Address
JONATHAN FRANCHELL Chief Executive Officer 10 EAST 33RD STREET, 6TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 10 EAST 33RD STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 555 8TH AVE #1509, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-07-12 2024-02-01 Address 555 8TH AVE #1509, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-07-12 2024-02-01 Address 555 8TH AVE #1509, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-03-21 2016-07-12 Address 469 SEVENTH AVENUE / 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-03-21 2016-07-12 Address 469 SEVENTH AVENUE / 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-03-19 2016-07-12 Address 340 STARR ST, 3R, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2010-03-19 2012-03-21 Address 340 STARR ST, 3R, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2008-02-20 2024-02-01 Address 340 STARR STREET #3R, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)
2008-02-20 2012-03-21 Address 340 STARR STREET #3R, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038958 2024-02-01 BIENNIAL STATEMENT 2024-02-01
180305007860 2018-03-05 BIENNIAL STATEMENT 2018-02-01
160712006363 2016-07-12 BIENNIAL STATEMENT 2016-02-01
120321002097 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100319003129 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080220000408 2008-02-20 CERTIFICATE OF INCORPORATION 2008-02-20

Date of last update: 17 Jan 2025

Sources: New York Secretary of State