Search icon

IMPRESSIVE DEVELOPMENT, INC.

Company Details

Name: IMPRESSIVE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2003 (22 years ago)
Entity Number: 2871543
ZIP code: 14120
County: Niagara
Place of Formation: New York
Principal Address: 601 DIVISION ST, N. TONAWANDA, NY, United States, 14120
Address: 316 Hedwig Drive, North Tonawanda, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT C ALBERT Chief Executive Officer 601 DIVISION ST, N. TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
IMPRESSIVE DEVELOPMENT, INC. DOS Process Agent 316 Hedwig Drive, North Tonawanda, NY, United States, 14120

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 601 DIVISION ST, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2025-02-03 Address 601 DIVISION ST, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-02-22 Address 601 DIVISION ST, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-02-22 2025-02-03 Address 316 Hedwig Drive, North Tonawanda, NY, 14120, USA (Type of address: Service of Process)
2005-03-22 2023-02-22 Address 601 DIVISION ST, N. TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2005-03-22 2023-02-22 Address 601 DIVISION ST, N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2003-02-19 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-19 2005-03-22 Address 908 NIAGARA FALLS BOULEVARD, NORTH TONAWANDA, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003278 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230222001493 2023-02-22 BIENNIAL STATEMENT 2023-02-01
210202060909 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190212060469 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170203006785 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150204006304 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130208006131 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110420003156 2011-04-20 BIENNIAL STATEMENT 2011-02-01
090129002592 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070227002603 2007-02-27 BIENNIAL STATEMENT 2007-02-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State