Name: | IRONCLAD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 2019 (5 years ago) |
Branch of: | IRONCLAD SERVICES, INC., Connecticut (Company Number 0794381) |
Entity Number: | 5639603 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1500 Main Street, Suite 2004, Springfield, MA, United States, 01115 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW R. CURNUTTE | Chief Executive Officer | 1500 MAIN STREET, SUITE 2004, SPRINGFIELD, MA, United States, 01115 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-11 | 2023-10-11 | Address | 1500 MAIN STREET, SUITE 2004, SPRINGFIELD, MA, 01115, USA (Type of address: Chief Executive Officer) |
2023-10-11 | 2023-10-11 | Address | 1500 MAIN STREET, SUITE 2004, PO BOX 15088, SPRINGFIELD, MA, 01115, USA (Type of address: Chief Executive Officer) |
2019-10-17 | 2023-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011001365 | 2023-10-11 | BIENNIAL STATEMENT | 2023-10-01 |
211013002266 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
191017000085 | 2019-10-17 | APPLICATION OF AUTHORITY | 2019-10-17 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State