Search icon

I & R METALS CORPORATION

Company Details

Name: I & R METALS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1981 (43 years ago)
Entity Number: 725628
ZIP code: 11510
County: New York
Place of Formation: New York
Principal Address: 2365 MILBURN AVE., BALDWIN, NY, United States, 11510
Address: 2365 MILBURN AVENUE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK HOPKINSON Chief Executive Officer 2365 MILBURN AVE., POB 502, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
ALLIED DEVICES CORPORATION DOS Process Agent 2365 MILBURN AVENUE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
1992-10-28 1997-10-15 Address 2365 MILBURN AVE., BALDWIN, NY, 11510, 5161, USA (Type of address: Principal Executive Office)
1992-10-28 1997-10-15 Address 2365 MILBURN AVE., POB E, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1983-04-19 1992-10-28 Address 2365 MILBURN AVE., PO BOX E, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1981-12-09 1987-09-04 Name STROBA MANAGEMENT CORPORATION
1981-10-01 1981-12-09 Name ADC MANAGEMENT CORPORATION
1981-10-01 1983-04-19 Address 26 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991028002079 1999-10-28 BIENNIAL STATEMENT 1999-10-01
971015002451 1997-10-15 BIENNIAL STATEMENT 1997-10-01
921028002601 1992-10-28 BIENNIAL STATEMENT 1992-10-01
B541632-3 1987-09-04 CERTIFICATE OF AMENDMENT 1987-09-04
A971304-4 1983-04-19 CERTIFICATE OF AMENDMENT 1983-04-19
A822334-3 1981-12-09 CERTIFICATE OF AMENDMENT 1981-12-09
A802116-6 1981-10-01 CERTIFICATE OF INCORPORATION 1981-10-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State