IRWIN FELD, INC.
Headquarter
Name: | IRWIN FELD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1983 (42 years ago) |
Entity Number: | 881177 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 583 PACIFIC ST., STAMFORD, CT, United States, 06902 |
Address: | 321 W. 78TH ST., #3E, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCY FELD | Chief Executive Officer | 321 W. 78TH ST., #3E, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
IRWIN FELD | DOS Process Agent | 321 W. 78TH ST., #3E, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-04 | 2009-12-11 | Address | 321 W. 78TH ST., #3E, NEW YORK, NY, 10024, 6533, USA (Type of address: Principal Executive Office) |
1999-12-20 | 2002-03-04 | Address | 321 W 78TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1999-12-20 | 2002-03-04 | Address | 128 W 82ND ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1999-12-20 | 2002-03-04 | Address | 128 W 82ND ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1997-11-25 | 1999-12-20 | Address | 321 WEST 78TH STREET, APT. 3E, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111128002572 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091211002987 | 2009-12-11 | BIENNIAL STATEMENT | 2009-11-01 |
071116002685 | 2007-11-16 | BIENNIAL STATEMENT | 2007-11-01 |
060105002202 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
020304002828 | 2002-03-04 | BIENNIAL STATEMENT | 2001-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State