Search icon

22 IRVING PLACE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 22 IRVING PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1946 (79 years ago)
Entity Number: 59178
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: Dermer Management, 336 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10016
Address: 336 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1375

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DERMER MANAGEMENT DOS Process Agent 336 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JENNIFER MULLER Chief Executive Officer C/O DERMER MANAGEMENT, 336 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-06-24 2014-12-01 Address 22 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-07-28 2010-06-24 Address 22 IRVING PLACD APT 5E, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-07-28 2014-12-01 Address 22 IRVING PLACE APT 5E, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2006-06-26 2008-07-28 Address 22 IRVING PLACD APT 3A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-06-26 2008-07-28 Address 22 IRVING PLACE APT 3A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221103002054 2022-11-03 BIENNIAL STATEMENT 2022-06-01
141201007377 2014-12-01 BIENNIAL STATEMENT 2014-06-01
100624002428 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080728002475 2008-07-28 BIENNIAL STATEMENT 2008-06-01
060626002628 2006-06-26 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State