IMPERATIVES, INC.

Name: | IMPERATIVES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 2001 (24 years ago) |
Entity Number: | 2617666 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | Delaware |
Address: | ATTN: JAN B. METZGER, PRES., 2818 CURRY ROAD, SCHENECTADY, NY, United States, 12303 |
Principal Address: | 2818 CURRY RD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
IMPERATIVES, INC. | DOS Process Agent | ATTN: JAN B. METZGER, PRES., 2818 CURRY ROAD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
JANE M METZGER | Chief Executive Officer | 520 SIR CHARLES WAY, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 520 SIR CHARLES WAY, ALBANY, NY, 12203, 6002, USA (Type of address: Chief Executive Officer) |
2025-05-20 | 2025-05-20 | Address | 520 SIR CHARLES WAY, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2025-05-20 | Address | ATTN: JAN B. METZGER, PRES., 2818 CURRY ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2017-03-01 | 2025-05-20 | Address | 520 SIR CHARLES WAY, ALBANY, NY, 12203, 6002, USA (Type of address: Chief Executive Officer) |
2003-02-26 | 2017-03-01 | Address | 520 SIR CHARLES WAY, ALBANY, NY, 12203, 6002, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003921 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
210301060488 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190306060235 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301007069 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302006421 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State