-
Home Page
›
-
Counties
›
-
New York
›
-
10011
›
-
IMPERATRICE
Company Details
Name: |
IMPERATRICE |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
29 Oct 1996 (29 years ago)
|
Date of dissolution: |
25 Jun 2003 |
Entity Number: |
2079521 |
ZIP code: |
10011
|
County: |
New York |
Place of Formation: |
Delaware |
Foreign Legal Name: |
STUDIO RENAISSANCE, INC. |
Fictitious Name: |
IMPERATRICE |
Address: |
349 WEST 19TH ST, #4B, NEW YORK, NY, United States, 10011 |
Agent
Name |
Role |
Address |
CORPORATION SERVICE COMPANY
|
Agent
|
80 STATE STREET, ALBANY, NY, 12207
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
349 WEST 19TH ST, #4B, NEW YORK, NY, United States, 10011
|
Chief Executive Officer
Name |
Role |
Address |
JEAN CLAUDE MAILLARD
|
Chief Executive Officer
|
349 WEST 19TH ST, #4B, NEW YORK, NY, United States, 10011
|
History
Start date |
End date |
Type |
Value |
1996-10-29
|
2000-01-12
|
Address
|
712 FIFTH AVE 46TH FL, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1996-10-29
|
1998-11-30
|
Address
|
594 BROADWAY ST STE 201, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1681889
|
2003-06-25
|
ANNULMENT OF AUTHORITY
|
2003-06-25
|
000112000997
|
2000-01-12
|
CERTIFICATE OF CHANGE
|
2000-01-12
|
981130002468
|
1998-11-30
|
BIENNIAL STATEMENT
|
1998-10-01
|
961029000594
|
1996-10-29
|
APPLICATION OF AUTHORITY
|
1996-10-29
|
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights
Parties
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights
Parties
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights
Parties
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State