Search icon

IRE-WWP, INC.

Print

Details

Entity Number 1133626

Status Inactive

NameIRE-WWP, INC.

CountyNew York

Date of registration 29 Dec 1986 (38 years ago)

Date of dissolution 29 May 2013

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

Principal Address ZIP code

Address PUTNAM & ROBERTS, 40 WALL STREET, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address

C/O MESSRS WINTHROP STIMSON

DOS Process Agent

PUTNAM & ROBERTS, 40 WALL STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address

DENNIS P. NEUMANN

Chief Executive Officer

1290 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10104

History

Start date End date Type Value

2010-02-18

2012-12-05

Address

1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer)

2010-02-18

2012-12-05

Address

1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office)

1986-12-29

2010-12-10

Address

PUTNAM & ROBERTS, 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

130529000904

2013-05-29

CERTIFICATE OF DISSOLUTION

2013-05-29

121205006046

2012-12-05

BIENNIAL STATEMENT

2012-12-01

101210002796

2010-12-10

BIENNIAL STATEMENT

2010-12-01

100218002072

2010-02-18

BIENNIAL STATEMENT

2008-12-01

B467016-3

1987-03-09

CERTIFICATE OF AMENDMENT

1987-03-09

B440203-4

1986-12-29

CERTIFICATE OF INCORPORATION

1986-12-29

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts