POSITIVE IMPRESSIONS, INC.

Name: | POSITIVE IMPRESSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1990 (35 years ago) |
Entity Number: | 1466386 |
ZIP code: | 10533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 222 LOCUST LANE, IRVINGTON, NY, United States, 10533 |
Principal Address: | JAMES DOYLE, 150 CLEARBROOK RD, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
POSITIVE IMPRESSIONS, INC. | DOS Process Agent | 222 LOCUST LANE, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
JAMES D DOYLE | Chief Executive Officer | 150 CLEARBROOK RD, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-22 | 2020-08-03 | Address | 150 CLEARBROOK RD, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
2002-08-22 | 2012-08-06 | Address | JAME DOYLE, 150 CLEARBROOK RD, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office) |
2000-08-16 | 2002-08-22 | Address | 1 BRIDGE ST, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2000-08-16 | 2002-08-22 | Address | JAMES DOYLE, 1 BRIDGE ST, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
2000-08-16 | 2002-08-22 | Address | 1 BRIDGE ST, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060441 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
120806006922 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100826003065 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080828002761 | 2008-08-28 | BIENNIAL STATEMENT | 2008-08-01 |
060804002302 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State