Search icon

IRONPEAK MIDWEST, INC.

Company Details

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

DOS Process Agent

Name Role Address
LAURIE BRANCH DOS Process Agent Po Box 806, Olean, NY, United States, 14760

Chief Executive Officer

Name Role Address
LAURIE BRANCH Chief Executive Officer PO BOX 806, OLEAN, NY, United States, 14760

History

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)

Filings

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