Name: | IRIS AMERICAS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 2010 (14 years ago) |
Entity Number: | 4033975 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | New York |
Address: | 10 bank street,, suite 560, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 112 Krog Street, Suite 24, 25 & 26, Atlanta, GA, United States, 30307 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
united corporate services, inc. | DOS Process Agent | 10 bank street,, suite 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
IAN MILNER | Chief Executive Officer | 112 KROG STREET, SUITE 24, 25 & 26, ATLANTA, GA, United States, 30307 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-22 | Address | 10 bank street,, suite 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2024-05-28 | 2024-05-28 | Address | 112 KROG STREET, SUITE 24, 25 & 26, ATLANTA, GA, 30307, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-22 | Address | 214 SULLIVAN ST, 2D, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-28 | Address | 112 W 20TH ST, 7TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-28 | Address | 214 SULLIVAN ST, 2D, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522002518 | 2024-05-22 | BIENNIAL STATEMENT | 2024-05-22 |
240528001547 | 2024-05-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-22 |
211018000716 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
190909060528 | 2019-09-09 | BIENNIAL STATEMENT | 2018-12-01 |
180821006317 | 2018-08-21 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State