Name: | IMPERIA BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 1959 (66 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 117639 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 57 CANAL RD, PELHAM MANOR, NY, United States, 10803 |
Principal Address: | 57 CANAL ROAD, PELHAM MANOR, NY, United States, 10803 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH IMPERIA | Chief Executive Officer | 57 CANAL ROAD, PELHAM MANOR, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 CANAL RD, PELHAM MANOR, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-27 | 2009-11-06 | Address | 18 DORANN ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer) |
2001-04-16 | 2007-03-27 | Address | 919 EVE ST, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer) |
1999-04-21 | 2001-04-16 | Address | 121 TUTS LN S, JAMESPORT, NY, 11970, USA (Type of address: Chief Executive Officer) |
1999-04-21 | 2009-11-06 | Address | 18 DORANN RD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office) |
1993-09-17 | 1999-04-21 | Address | CANAL & HILLSIDE ROADS, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2246716 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
091106002719 | 2009-11-06 | BIENNIAL STATEMENT | 2009-03-01 |
070327002984 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
010416002359 | 2001-04-16 | BIENNIAL STATEMENT | 2001-03-01 |
990421002285 | 1999-04-21 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State