Name: | IMPERIAL GUITAR & SOUNDWORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1992 (33 years ago) |
Entity Number: | 1606367 |
ZIP code: | 12550 |
County: | Ulster |
Place of Formation: | New York |
Address: | 99 ROUTE 17K, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 ROUTE 17K, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
WILLIAM J. IMPERIAL | Chief Executive Officer | 99 ROUTE 17K, NEWBURGH, NY, United States, 12550 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1998-01-29 | 2004-01-08 | Address | 47 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1998-01-29 | 2004-01-08 | Address | 47 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-01-29 | 2004-01-08 | Address | 47 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-04-15 | 1998-01-29 | Address | 29 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-04-15 | 1998-01-29 | Address | 29 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120206002634 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100219002450 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080115002259 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060206002260 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040108002131 | 2004-01-08 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State