Search icon

IMP PROPERTY HOLDING CORP.

Company Details

Name: IMP PROPERTY HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1973 (52 years ago)
Entity Number: 250989
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 95 BROADWAY, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 BROADWAY, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
PETER IMBERT Chief Executive Officer 95 BROADWAY, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 80 S. SAXON AVENUE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 95 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2021-08-17 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-09-16 2025-02-14 Address 95 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1993-09-16 2025-02-14 Address 95 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1973-01-10 1993-09-16 Address 95 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1973-01-10 2021-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250214003281 2025-02-14 BIENNIAL STATEMENT 2025-02-14
210817001675 2021-08-17 BIENNIAL STATEMENT 2021-08-17
151007000534 2015-10-07 CERTIFICATE OF AMENDMENT 2015-10-07
151006000571 2015-10-06 COURT ORDER 2015-10-06
20071220016 2007-12-20 ASSUMED NAME CORP INITIAL FILING 2007-12-20
951109000234 1995-11-09 CERTIFICATE OF DISSOLUTION 1995-11-09
940127002040 1994-01-27 BIENNIAL STATEMENT 1994-01-01
930916002879 1993-09-16 BIENNIAL STATEMENT 1993-01-01
A40740-3 1973-01-10 CERTIFICATE OF INCORPORATION 1973-01-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State