Name: | IRONPEAK SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1983 (42 years ago) |
Entity Number: | 871671 |
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 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
LAURIE A BRANCH | Chief Executive Officer | PO BOX 806, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-07 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-07 | 2024-11-07 | Address | PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-04 | 2024-11-07 | Address | PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107003435 | 2024-11-07 | CERTIFICATE OF AMENDMENT | 2024-11-07 |
231004004813 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
230201003690 | 2023-01-31 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-31 |
211004002970 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
191003061376 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State