Name: | INDEPENDENT & RETAIL BUSINESS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1982 (43 years ago) |
Entity Number: | 782735 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Vermont |
Address: | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Principal Address: | 2003 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
LAURENCE P. LYNCH | Chief Executive Officer | 2003 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-13 | 2014-08-07 | Address | 1725 YORK AVENUE, STE 28F, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2006-06-13 | 2010-07-13 | Address | 350 5TH AVE, STE 2819, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2004-09-20 | 2006-06-13 | Address | 350 5THA VE SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
2000-07-12 | 2014-08-07 | Address | 4 AIRLINE DRIVE, SUITE 202, ALBANY, NY, 12205, 1023, USA (Type of address: Principal Executive Office) |
1997-03-28 | 2010-04-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140807006037 | 2014-08-07 | BIENNIAL STATEMENT | 2014-07-01 |
100713003016 | 2010-07-13 | BIENNIAL STATEMENT | 2010-07-01 |
100406000872 | 2010-04-06 | CERTIFICATE OF CHANGE | 2010-04-06 |
080707003069 | 2008-07-07 | BIENNIAL STATEMENT | 2008-07-01 |
060613002349 | 2006-06-13 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State