Name: | IRONPEAK MIDWEST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2014 (10 years ago) |
Entity Number: | 4645901 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | Kansas |
Foreign Legal Name: | IRONPEAK MIDWEST, INC. |
Address: | Po Box 806, Olean, NY, United States, 14760 |
Principal Address: | 35 WEST MAIN ST, Allegany, NY, United States, 14706 |
Name | Role | Address |
---|---|---|
LAURIE BRANCH | DOS Process Agent | Po Box 806, Olean, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
LAURIE BRANCH | Chief Executive Officer | PO BOX 806, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | PO BOX 806, LONGBOAT KEY, NY, 34228, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | PO BOX 806, LONGBOAT KEY, NY, 34228, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-11-21 | Address | PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-11-21 | Address | Po Box 806, Olean, NY, 14760, USA (Type of address: Service of Process) |
2024-10-07 | 2024-11-21 | Address | PO BOX 806, LONGBOAT KEY, NY, 34228, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-10-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-03 | 2024-10-07 | Address | PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2014-10-03 | 2020-10-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121002338 | 2024-11-20 | CERTIFICATE OF AMENDMENT | 2024-11-20 |
241007004526 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
221005000305 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
201005062066 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181002007259 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161003007837 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141003000237 | 2014-10-03 | APPLICATION OF AUTHORITY | 2014-10-03 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State