Search icon

IRA GREEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IRA GREEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1945 (80 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 55829
ZIP code: 02903
County: New York
Place of Formation: New York
Address: C/O VISCONTI & BOREN, LLC, 55 DORRANCE ST, PROVIDENCE, RI, United States, 02903
Principal Address: 177 GEORGIA AVE, PROVIDENCE, RI, United States, 02905

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE BRUSINI DOS Process Agent C/O VISCONTI & BOREN, LLC, 55 DORRANCE ST, PROVIDENCE, RI, United States, 02903

Chief Executive Officer

Name Role Address
MICHAEL MCALLISTER Chief Executive Officer 177 GEORGIA AVE, PROVIDENCE, RI, United States, 02905

History

Start date End date Type Value
2001-03-05 2003-02-06 Address MCKENNA & CUNEO LLP, 1900 K ST NW, WASHINGTON, DC, 20006, 1108, USA (Type of address: Service of Process)
1999-03-02 2001-03-05 Address 177 GEORGIA AVE, PROVIDENCE, RI, 02905, USA (Type of address: Chief Executive Officer)
1999-03-02 2001-03-05 Address 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-04-17 1999-03-02 Address 750 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-11-30 1997-04-17 Address 1114 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070612001000 2007-06-12 CERTIFICATE OF CORRECTION 2007-06-12
051229000837 2005-12-29 CERTIFICATE OF MERGER 2005-12-31
050616002964 2005-06-16 BIENNIAL STATEMENT 2005-02-01
030206002817 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010305002235 2001-03-05 BIENNIAL STATEMENT 2001-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State