Search icon

IROQUOIS REALTY CORP.

Print

Details

Entity Number 1279876

Status Active

NameIROQUOIS REALTY CORP.

CountyCattaraugus

Date of registration 26 Jul 1988 (36 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 35 WEST MAIN STREET, ALLEGANY, NY, United States, 14706

Principal Address ZIP code 14706

Address 304 VanBuren Avenue, Olean, NY 14760, Olean, NY, United States, 14760

Address ZIP code 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

LAURIE A BRANCH

Chief Executive Officer

PO BOX 806, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address

IROQUOIS REALTY CORP.

DOS Process Agent

304 VanBuren Avenue, Olean, NY 14760, Olean, NY, United States, 14760

History

Start date End date Type Value

2024-07-02

2024-07-02

Address

PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)

2020-07-10

2024-07-02

Address

PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process)

2012-07-25

2024-07-02

Address

PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)

2011-08-16

2020-07-10

Address

PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Service of Process)

2010-11-09

2011-08-16

Address

35 WEST MAIN ST., ALLEGANY, NY, 14706, USA (Type of address: Service of Process)

2008-08-07

2012-07-25

Address

406 WEST STATE ST, PO BOX 806, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)

1993-02-17

2012-07-25

Address

P.O. BOX 806, 406 W. STATE ST., OLEAN, NY, 14760, 0806, USA (Type of address: Principal Executive Office)

1993-02-17

2008-08-07

Address

P.O. BOX 806, 406 W. STATE ST., OLEAN, NY, 14760, 0806, USA (Type of address: Chief Executive Officer)

1993-02-17

2010-11-09

Address

406 W. STATE ST., PO BOX 806, OLEAN, NY, 14760, 0806, USA (Type of address: Service of Process)

1988-07-26

1993-02-17

Address

POB 806, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240702002362

2024-07-02

BIENNIAL STATEMENT

2024-07-02

220714003129

2022-07-14

BIENNIAL STATEMENT

2022-07-01

200710060239

2020-07-10

BIENNIAL STATEMENT

2020-07-01

180702006429

2018-07-02

BIENNIAL STATEMENT

2018-07-01

160714006053

2016-07-14

BIENNIAL STATEMENT

2016-07-01

140702006486

2014-07-02

BIENNIAL STATEMENT

2014-07-01

120725006063

2012-07-25

BIENNIAL STATEMENT

2012-07-01

110816000639

2011-08-16

CERTIFICATE OF CHANGE

2011-08-16

101109000913

2010-11-09

CERTIFICATE OF CHANGE

2010-11-09

100802002897

2010-08-02

BIENNIAL STATEMENT

2010-07-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts