IMPOL ALUMINUM CORP.
Headquarter
Name: | IMPOL ALUMINUM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1990 (35 years ago) |
Entity Number: | 1492646 |
ZIP code: | 12065 |
County: | Westchester |
Place of Formation: | New York |
Address: | 636 PLANK RD, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
IMPOL ALUMINUM CORP. | DOS Process Agent | 636 PLANK RD, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
URH KNUPLEZ | Chief Executive Officer | 636 PLANK RD, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 636 PLANK RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-02-28 | Address | 5 SOUTHSIDE DR STE 11-242, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2020-12-02 | 2024-02-28 | Address | 5 SOUTHSIDE DRVIE STE 11-242, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2020-12-02 | 2024-02-28 | Address | 5 SOUTHSIDE DR STE 11-242, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2016-12-02 | 2020-12-02 | Address | 155 ERIE BOULEVARD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228001954 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
201202061183 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
161202006173 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
150209006478 | 2015-02-09 | BIENNIAL STATEMENT | 2014-12-01 |
110207002919 | 2011-02-07 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State