Search icon

IMPELL NEW YORK CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: IMPELL NEW YORK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1910 (116 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 29425
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1984-03-28 2019-01-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1975-04-11 1984-03-28 Address 1 OLD COUNTY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1975-04-11 1984-03-28 Name EDS NUCLEAR ENGINEERS INC. OF NEW YORK
1970-12-24 1975-04-11 Name BLAUVELT ENGINEERING CO., INC.
1970-12-24 1975-04-11 Address 79 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-441 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-659693 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
C072850-3 1989-11-06 ASSUMED NAME CORP INITIAL FILING 1989-11-06
B084608-5 1984-03-28 CERTIFICATE OF AMENDMENT 1984-03-28
A226193-6 1975-04-11 CERTIFICATE OF AMENDMENT 1975-04-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State