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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 EAST 51ST ST, #395, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DEVJANI TERWILLIGER | Chief Executive Officer | 336 EAST 50TH STREET, #3B, NEW YORK, NY, United States, 10022 |
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) |
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