Search icon

IMPRESSIONS & GIFTS INC.

Company Details

Name: IMPRESSIONS & GIFTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Oct 1992 (32 years ago)
Date of dissolution: 10 Jul 1998
Entity Number: 1673057
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 208 EAST 51ST ST, #395, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 EAST 51ST ST, #395, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DEVJANI TERWILLIGER Chief Executive Officer 336 EAST 50TH STREET, #3B, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-11-15 1996-12-17 Address 336 EAST 50TH STREET, #3B, NEW YORK, NY, 10022, 7985, USA (Type of address: Principal Executive Office)
1993-11-15 1996-12-17 Address 336 EAST 50TH STREET, #3B, NEW YORK, NY, 10022, 7985, USA (Type of address: Service of Process)
1992-10-15 1993-11-15 Address 336 EAST 50TH STREET UNIT 3 B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980710000310 1998-07-10 CERTIFICATE OF DISSOLUTION 1998-07-10
961217002836 1996-12-17 BIENNIAL STATEMENT 1996-10-01
931115002569 1993-11-15 BIENNIAL STATEMENT 1993-10-01
921015000407 1992-10-15 CERTIFICATE OF INCORPORATION 1992-10-15

Date of last update: 08 Feb 2025

Sources: New York Secretary of State