Name: | IRONPEAK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1982 (43 years ago) |
Entity Number: | 804979 |
ZIP code: | 12207 |
County: | Cattaraugus |
Place of Formation: | New York |
Principal Address: | 35 WEST MAIN STREET, ALLEGANY, NY, United States, 14706 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LAURIE A BRANCH | Chief Executive Officer | 35 WEST MAIN STREET, ALLEGANY, NY, United States, 14706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-12 | Address | 35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-11 | Address | 35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
2024-11-11 | 2024-11-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-11-11 | 2024-11-12 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112002472 | 2024-11-12 | CERTIFICATE OF AMENDMENT | 2024-11-12 |
241111001564 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
230201002186 | 2023-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-31 |
221101004563 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102061737 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State