Search icon

IMPEX EUROPE, INC.

Company Details

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

DOS Process Agent

Name Role Address
MARIA MAJEROVSKY DOS Process Agent 286 FIFTH AVENUE, SUITE 1107, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARIA MAJEROVSKY Chief Executive Officer 286 FIFTH AVENUE, SUITE 1107, NEW YORK, NY, United States, 10001

History

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)

Filings

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