Search icon

I.M.P. REALTY CORP.

Company Details

Name: I.M.P. REALTY CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1993 (32 years ago)
Date of dissolution: 29 Dec 2005
Entity Number: 1698834
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 45 ROCKEFELLER CENTER, NEW YORK, NY, United States, 10110
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JERRY I SPEYER Chief Executive Officer C/O TISHMAN SPEYER PROPERTIES, 45 ROCKEFELLER CENTER, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2003-03-03 2005-09-27 Address 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-03-03 2005-09-27 Address 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-11-02 2002-07-29 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1998-11-02 2002-07-29 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-05-27 1998-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-03-11 1998-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-07-12 1997-03-11 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-07-12 1997-05-27 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-07-13 1995-07-12 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1994-03-04 2003-03-03 Address 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
051229000877 2005-12-29 CERTIFICATE OF TERMINATION 2005-12-29
050927002419 2005-09-27 BIENNIAL STATEMENT 2005-02-01
030303002355 2003-03-03 BIENNIAL STATEMENT 2003-02-01
020729000005 2002-07-29 CERTIFICATE OF CHANGE 2002-07-29
010309002456 2001-03-09 BIENNIAL STATEMENT 2001-02-01
990325002230 1999-03-25 BIENNIAL STATEMENT 1999-02-01
981102000477 1998-11-02 CERTIFICATE OF CHANGE 1998-11-02
970527000538 1997-05-27 CERTIFICATE OF CHANGE 1997-05-27
970311002441 1997-03-11 BIENNIAL STATEMENT 1997-02-01
950712000053 1995-07-12 CERTIFICATE OF CHANGE 1995-07-12

Date of last update: 22 Jan 2025

Sources: New York Secretary of State