Search icon

IRONPEAK NORTHEAST, INC.

Company Details

Name: IRONPEAK NORTHEAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2009 (16 years ago)
Entity Number: 3768276
ZIP code: 14760
County: Cattaraugus
Place of Formation: Delaware
Address: 80 State Street, albany, NY, United States, 14760
Principal Address: 35 WEST MAIN STREET, ALLEGANY, NY, United States, 14706

Chief Executive Officer

Name Role Address
LAURIE A BRANCH Chief Executive Officer 35 WEST MAIN STREET, ALLEGANY, NY, United States, 14706

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY (CSC) DOS Process Agent 80 State Street, albany, NY, United States, 14760

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-01-07 Address 80 State Street, albany, NY, 14760, USA (Type of address: Service of Process)
2024-12-10 2024-12-10 Address 35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-01-07 Address 35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-12-10 Address PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2019-11-26 2021-01-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-02-10 2019-11-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-02-10 2024-12-10 Address 35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2009-01-28 2011-02-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107003205 2025-01-07 BIENNIAL STATEMENT 2025-01-07
241210003861 2024-12-10 CERTIFICATE OF AMENDMENT 2024-12-10
230116001053 2023-01-16 BIENNIAL STATEMENT 2023-01-01
210104063173 2021-01-04 BIENNIAL STATEMENT 2021-01-01
191126000852 2019-11-26 CERTIFICATE OF MERGER 2019-11-26
190103060750 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170109006044 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150105006699 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130115006068 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110210002008 2011-02-10 BIENNIAL STATEMENT 2011-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State