Name: | IMPERIAL TRANSPRINT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1973 (51 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 236655 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 11 PARK PLACE, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IMPERIAL TRANSPRINT CORP. | DOS Process Agent | 11 PARK PLACE, NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C261670-2 | 1998-06-26 | ASSUMED NAME CORP INITIAL FILING | 1998-06-26 |
DP-800246 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A109469-3 | 1973-10-19 | CERTIFICATE OF INCORPORATION | 1973-10-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11854320 | 0215600 | 1979-04-05 | 32-56 49 STREET, New York -Richmond, NY, 11103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11854155 | 0215600 | 1979-02-27 | 32-56 49TH STREET, New York -Richmond, NY, 11103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-04-02 |
Current Penalty | 90.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-04-02 |
Nr Instances | 1 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19100219 F03 |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-04-02 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 A02 |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-04-02 |
Nr Instances | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100178 G10 |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-04-02 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100262 C09 |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-04-02 |
Nr Instances | 1 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1979-03-01 |
Abatement Due Date | 1979-04-02 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State