Search icon

IR UNDERWRITING SERVICES, INC.

Company Details

Name: IR UNDERWRITING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2012 (12 years ago)
Entity Number: 4310379
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 48 Wall Street, SUITE 1100, New York, NY, United States, 10005
Principal Address: 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR MARK BIRKETT Chief Executive Officer 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 Wall Street, SUITE 1100, New York, NY, United States, 10005

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2021-09-07 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2017-01-23 2024-12-11 Address 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2017-01-23 2024-12-11 Address 48 WALL STREET, SUITE 1100, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-19 2021-09-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2012-10-19 2017-01-23 Address 30 BROAD STREET, 7TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211002939 2024-12-11 BIENNIAL STATEMENT 2024-12-11
210907000930 2021-09-07 BIENNIAL STATEMENT 2021-09-07
170123002005 2017-01-23 BIENNIAL STATEMENT 2016-10-01
121019000005 2012-10-19 CERTIFICATE OF INCORPORATION 2012-10-19

Date of last update: 02 Feb 2025

Sources: New York Secretary of State