IMPRESSIONS INTERNATIONAL, INC.

Name: | IMPRESSIONS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1987 (38 years ago) |
Entity Number: | 1141850 |
ZIP code: | 14609 |
County: | Monroe |
Place of Formation: | New York |
Address: | 730 PARSELLS AVENUE, ROCHESTER, NY, United States, 14609 |
Principal Address: | 730 PARSELLS AVEUE, ROCHESTER, NY, United States, 14609 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IMPRESSIONS INTERNATIONAL, INC. | DOS Process Agent | 730 PARSELLS AVENUE, ROCHESTER, NY, United States, 14609 |
Name | Role | Address |
---|---|---|
TERRY L GERSEY | Chief Executive Officer | 1255 UNIVERSITY AVENUE, SUITE 150, ROCHESTER, NY, United States, 14607 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2011-02-11 | 2020-08-10 | Address | 1255 UNIVERSITY AVENUE, SUITE 150, ROCHESTER, NY, 14607, 1651, USA (Type of address: Service of Process) |
2003-02-10 | 2011-02-11 | Address | 1255 UNIVERSITY AVE SUITE 150, ROCHESTER, NY, 14607, 1651, USA (Type of address: Chief Executive Officer) |
2003-02-10 | 2011-02-11 | Address | 1255 UNIVERSITY AVE SUITE 150, ROCHESTER, NY, 14607, 1651, USA (Type of address: Service of Process) |
2003-02-10 | 2011-02-11 | Address | 1255 UNIVERSITY AVE SUITE 150, ROCHESTER, NY, 14607, 1651, USA (Type of address: Principal Executive Office) |
1995-04-10 | 2003-02-10 | Address | 39 RUSSELL STREET, ROCHESTER, NY, 14607, 1246, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200810060586 | 2020-08-10 | BIENNIAL STATEMENT | 2019-02-01 |
110211002781 | 2011-02-11 | BIENNIAL STATEMENT | 2011-02-01 |
090202003260 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070209002723 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
050304002780 | 2005-03-04 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State