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
Name | Role | Address |
---|---|---|
MR MARK BIRKETT | Chief Executive Officer | 48 WALL STREET, SUITE 1100, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 Wall Street, SUITE 1100, New York, NY, United States, 10005 |
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) |
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