Search icon

IRONPEAK SERVICES CORP.

Headquarter

Company Details

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

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
LAURIE A BRANCH Chief Executive Officer PO BOX 806, OLEAN, NY, United States, 14760

Links between entities

Type:
Headquarter of
Company Number:
911600
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F93000002620
State:
FLORIDA
Type:
Headquarter of
Company Number:
001065168
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10016831
State:
ALASKA
Type:
Headquarter of
Company Number:
000-921-807
State:
Alabama
Type:
Headquarter of
Company Number:
68f7a749-c6ea-ed11-9071-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0549526
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20231191418
State:
COLORADO
Type:
Headquarter of
Company Number:
2837779
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
492748
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_63368288
State:
ILLINOIS

History

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)

Filings

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