Name: | IMPERIAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1999 (26 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2395666 |
ZIP code: | 10016 |
County: | Bronx |
Place of Formation: | New York |
Address: | 490 SECOND AVE, STE 16A, NEW YORK, NY, United States, 10016 |
Principal Address: | 490 SECOND AVENUE, SUITE 16A, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 490 SECOND AVE, STE 16A, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANTHONY BURBACHEN | Chief Executive Officer | IMPERIAL SYSTEMS INC, 490 SECOND AVE STE 16A, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-04 | 2006-01-11 | Address | 350 5TH AVE, STE 6404, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
1999-07-07 | 2006-01-11 | Address | ATTN: CORPORATION SERVICE CO., 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2088307 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
060111002366 | 2006-01-11 | BIENNIAL STATEMENT | 2005-07-01 |
030818002552 | 2003-08-18 | BIENNIAL STATEMENT | 2003-07-01 |
010904002193 | 2001-09-04 | BIENNIAL STATEMENT | 2001-07-01 |
990707000145 | 1999-07-07 | CERTIFICATE OF INCORPORATION | 1999-07-07 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State