Name: | IMPERIAL DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 2003 (22 years ago) |
Entity Number: | 2921786 |
ZIP code: | 01607 |
County: | Ulster |
Place of Formation: | Massachusetts |
Address: | 150 BLACKSTONE RIVER RD., WORCESTER, MA, United States, 01607 |
Name | Role | Address |
---|---|---|
MICHAEL SLEEPER | Chief Executive Officer | 150 BLACKSTONE RIVER RD., WORCESTER, MA, United States, 01607 |
Name | Role | Address |
---|---|---|
IMPERIAL DISTRIBUTORS, INC. | DOS Process Agent | 150 BLACKSTONE RIVER RD., WORCESTER, MA, United States, 01607 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-13 | 2023-06-13 | Address | 150 BLACKSTONE RIVER RD., WORCESTER, MA, 01607, USA (Type of address: Chief Executive Officer) |
2019-06-19 | 2023-06-13 | Address | 150 BLACKSTONE RIVER RD., WORCESTER, MA, 01607, USA (Type of address: Service of Process) |
2017-06-02 | 2023-06-13 | Address | 150 BLACKSTONE RIVER RD., WORCESTER, MA, 01607, USA (Type of address: Chief Executive Officer) |
2017-06-02 | 2019-06-19 | Address | 33 SWORD ST., 150 BLACKSTONE RIVER RD., WORCESTER, MA, 01607, USA (Type of address: Service of Process) |
2009-09-11 | 2017-06-02 | Address | 33 SWORD ST, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer) |
2007-07-16 | 2017-06-02 | Address | 33 SWORD ST, AUBURN, MA, 01501, USA (Type of address: Principal Executive Office) |
2007-07-16 | 2009-09-11 | Address | 33 SWORD ST, AUBURN, MA, 01501, USA (Type of address: Chief Executive Officer) |
2007-07-16 | 2017-06-02 | Address | MICHAEL SIEEPER, 33 SWORD ST, AUBURN, MA, 01501, USA (Type of address: Service of Process) |
2003-06-20 | 2007-07-16 | Address | 33 SWORD STREET, AUBURN, MA, 01501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230613000613 | 2023-06-13 | BIENNIAL STATEMENT | 2023-06-01 |
210630002014 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
190619060121 | 2019-06-19 | BIENNIAL STATEMENT | 2019-06-01 |
170602006405 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150603006450 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130605006088 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
121106006973 | 2012-11-06 | BIENNIAL STATEMENT | 2011-06-01 |
090911002287 | 2009-09-11 | BIENNIAL STATEMENT | 2009-06-01 |
070716003027 | 2007-07-16 | BIENNIAL STATEMENT | 2007-06-01 |
030620000332 | 2003-06-20 | APPLICATION OF AUTHORITY | 2003-06-20 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State