Name: | IMPEX EUROPE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1991 (34 years ago) |
Date of dissolution: | 16 Apr 1999 |
Entity Number: | 1513408 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 286 FIFTH AVENUE, SUITE 1107, NEW YORK, NY, United States, 10001 |
Principal Address: | 286 5TH AVENUE, SUITE 1107, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA MAJEROVSKY | DOS Process Agent | 286 FIFTH AVENUE, SUITE 1107, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARIA MAJEROVSKY | Chief Executive Officer | 286 FIFTH AVENUE, SUITE 1107, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-04 | 1994-04-22 | Address | 1170 BROADWAY, ROOM 908, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1994-04-22 | Address | 1170 BROADWAY, ROOM 908, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1993-05-04 | 1994-04-22 | Address | 1170 BROADWAY, ROOM 908, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1991-03-05 | 1993-05-04 | Address | 1170 BROADWAY, SUITE 907, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990416000634 | 1999-04-16 | CERTIFICATE OF DISSOLUTION | 1999-04-16 |
970321002395 | 1997-03-21 | BIENNIAL STATEMENT | 1997-03-01 |
940422002462 | 1994-04-22 | BIENNIAL STATEMENT | 1994-03-01 |
930504002510 | 1993-05-04 | BIENNIAL STATEMENT | 1993-03-01 |
910305000115 | 1991-03-05 | CERTIFICATE OF INCORPORATION | 1991-03-05 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State