Search icon

IMPERIAL TRANSMISSION INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5112 FOSTER AVENUE, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
THEODORE BRACEY Chief Executive Officer 24-56 GILMORE STREET, EAST ELMHURST, NY, United States, 11369

History

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)

Filings

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