IMPTEX J.L. CORP.

Name: | IMPTEX J.L. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1999 (26 years ago) |
Date of dissolution: | 02 Mar 2023 |
Entity Number: | 2384906 |
ZIP code: | 10018 |
County: | Queens |
Place of Formation: | New York |
Address: | 505 8TH AVE, SUITE 2302, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.L. RASTOGI | Chief Executive Officer | 76 NORTH BROADWAY, RM 4040, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 505 8TH AVE, SUITE 2302, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-27 | 2023-08-10 | Address | 76 NORTH BROADWAY, RM 4040, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2005-08-09 | 2011-06-27 | Address | 505 8TH AVE, SUITE 2302, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-08-09 | 2023-08-10 | Address | 505 8TH AVE, SUITE 2302, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-07-30 | 2005-08-09 | Address | 505 8TH ST, STE 2302, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-07-30 | 2005-08-09 | Address | 5050 8TH AVE, STE 2302, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230810003524 | 2023-03-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-02 |
110627002314 | 2011-06-27 | BIENNIAL STATEMENT | 2011-06-01 |
090603003021 | 2009-06-03 | BIENNIAL STATEMENT | 2009-06-01 |
070606002437 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
050809002428 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State