Search icon

IRONPEAK, INC.

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LAURIE A BRANCH Chief Executive Officer 35 WEST MAIN STREET, ALLEGANY, NY, United States, 14706

Links between entities

Type:
Headquarter of
Company Number:
911612
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F96000001498
State:
FLORIDA
Type:
Headquarter of
Company Number:
001065163
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10023282
State:
Alaska
Type:
Headquarter of
Company Number:
000-921-808
State:
Alabama
Type:
Headquarter of
Company Number:
5b263bcc-d8e9-ed11-9071-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0594136
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20231190261
State:
COLORADO
Type:
Headquarter of
Company Number:
2491734
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
612747
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_74141226
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
161210629
Plan Year:
2011
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
116
Sponsors Telephone Number:

History

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)

Filings

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