Search icon

IRO HOLDINGS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IRO HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2012 (13 years ago)
Entity Number: 4290449
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVE STE 906, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRO HOLDINGS INC. DOS Process Agent 295 MADISON AVE STE 906, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
RICHARD FETTAYA Chief Executive Officer 295 MADISON AVE STE 906, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F18000004088
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 295 MADISON AVE STE 906, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-05-28 2025-05-28 Address 450 BROOME STREET, SECOND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-05-10 2025-05-28 Address 295 MADISON AVE STE 906, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-05-10 2025-05-28 Address 295 MADISON AVE STE 906, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-06-16 2018-05-10 Address 252 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250528002530 2025-05-28 BIENNIAL STATEMENT 2025-05-28
220318003084 2022-03-18 BIENNIAL STATEMENT 2020-08-01
200302060097 2020-03-02 BIENNIAL STATEMENT 2018-08-01
180510006166 2018-05-10 BIENNIAL STATEMENT 2016-08-01
160616006401 2016-06-16 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State