Search icon

IRONCLAD ARTISTS, INC.

Company Details

Name: IRONCLAD ARTISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1977 (48 years ago)
Entity Number: 421728
ZIP code: 10155
County: New York
Place of Formation: New York
Address: c/o Moulinos & Associates LLC, 150 East 58th Street, 25th Floor, NEW YORK, NY, United States, 10155
Principal Address: 140 Grand Street,, Apt 3ER, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DERMER MANAGEMENT INC. Agent 10 EAST 40TH ST. 45TH FLOOR, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
EUGENE YOO Chief Executive Officer 140 GRAND STREET,, APT 3ER, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
IRONCLAD ARTISTS, INC DOS Process Agent c/o Moulinos & Associates LLC, 150 East 58th Street, 25th Floor, NEW YORK, NY, United States, 10155

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 140 GRAND STREET, APT 3ER, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 140 GRAND STREET,, APT 3ER, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 136-140 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-23 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-21 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-30 2025-01-23 Address 10 EAST 40TH ST. 45TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-03-03 2025-01-23 Address 136-140 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-03-03 2025-01-23 Address 136-140 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-09-04 2011-03-03 Address 136-140 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-09-04 2011-03-03 Address 136-140 GRAND ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123002732 2025-01-23 BIENNIAL STATEMENT 2025-01-23
230105000004 2023-01-05 BIENNIAL STATEMENT 2023-01-01
220707002100 2022-07-07 BIENNIAL STATEMENT 2021-01-01
120730001534 2012-07-30 CERTIFICATE OF CHANGE 2012-07-30
110303002774 2011-03-03 BIENNIAL STATEMENT 2011-01-01
20090728002 2009-07-28 ASSUMED NAME CORP INITIAL FILING 2009-07-28
090108002382 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070117003121 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050210002376 2005-02-10 BIENNIAL STATEMENT 2005-01-01
030904002912 2003-09-04 BIENNIAL STATEMENT 2003-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State