Name: | IRRIDELCO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1976 (49 years ago) |
Date of dissolution: | 22 Apr 1987 |
Entity Number: | 404433 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ROSS & COHEN, 655 THIRD AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IRRIDELCO CORPORATION | DOS Process Agent | C/O ROSS & COHEN, 655 THIRD AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DENNIS A. KONNER, ESQ. | Agent | 655 THIRD AVE., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-08 | 1982-05-20 | Address | 260 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090925010 | 2009-09-25 | ASSUMED NAME CORP INITIAL FILING | 2009-09-25 |
B486953-3 | 1987-04-22 | CERTIFICATE OF DISSOLUTION | 1987-04-22 |
A894817-5 | 1982-08-16 | CERTIFICATE OF CORRECTION | 1982-08-16 |
A870220-6 | 1982-05-20 | CERTIFICATE OF AMENDMENT | 1982-05-20 |
A327340-4 | 1976-07-08 | CERTIFICATE OF INCORPORATION | 1976-07-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State