Name: | IMPERIAL TRANSMISSION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1966 (59 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 194356 |
ZIP code: | 11203 |
County: | Kings |
Place of Formation: | New York |
Address: | 5112 FOSTER AVENUE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5112 FOSTER AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THEODORE BRACEY | Chief Executive Officer | 24-56 GILMORE STREET, EAST ELMHURST, NY, United States, 11369 |
Start date | End date | Type | Value |
---|---|---|---|
1983-06-01 | 1994-05-02 | Address | 5112 FOSTER AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
1966-01-10 | 1983-06-01 | Address | 1400 UTICA AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1276402 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
940502002241 | 1994-05-02 | BIENNIAL STATEMENT | 1994-01-01 |
C201987-2 | 1993-08-02 | ASSUMED NAME CORP INITIAL FILING | 1993-08-02 |
930401002171 | 1993-04-01 | BIENNIAL STATEMENT | 1993-01-01 |
A985186-3 | 1983-06-01 | CERTIFICATE OF AMENDMENT | 1983-06-01 |
536624-4 | 1966-01-10 | CERTIFICATE OF INCORPORATION | 1966-01-10 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State