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
Name | Role | Address |
---|---|---|
DERMER MANAGEMENT INC. | Agent | 10 EAST 40TH ST. 45TH FLOOR, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
EUGENE YOO | Chief Executive Officer | 140 GRAND STREET,, APT 3ER, NEW YORK, NY, United States, 10013 |
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 |
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) |
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