Search icon

IMPACT DISPLAYS INC.

Company Details

Name: IMPACT DISPLAYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1994 (31 years ago)
Date of dissolution: 10 Jun 2013
Entity Number: 1858945
ZIP code: 11101
County: Nassau
Place of Formation: New York
Principal Address: 22-19 41ST AVE, LONG ISLAND CITY, NY, United States, 11101
Address: 22-19 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-19 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
GILL HOROWITZ Chief Executive Officer 22-19 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113250021
Plan Year:
2009
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
1998-11-05 2005-06-15 Address 30 E 33RD ST, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-11-05 2005-06-15 Address 30 W 33RD ST, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-11-05 2003-10-15 Address 30 E 33RD ST, 7TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-10-22 1998-11-05 Address 160 E 88TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1996-10-22 1998-11-05 Address 22 W 21ST ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130610000209 2013-06-10 CERTIFICATE OF DISSOLUTION 2013-06-10
081017002429 2008-10-17 BIENNIAL STATEMENT 2008-10-01
061002003160 2006-10-02 BIENNIAL STATEMENT 2006-10-01
050615002539 2005-06-15 BIENNIAL STATEMENT 2004-10-01
031015000478 2003-10-15 CERTIFICATE OF CHANGE 2003-10-15

Court Cases

Court Case Summary

Filing Date:
1995-10-19
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
IMPACT DISPLAYS INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State