Name: | IMPERIAL SPORTS ONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 2004 (21 years ago) |
Date of dissolution: | 20 Feb 2025 |
Entity Number: | 3001235 |
ZIP code: | 07648 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 64 ROUTE 303 SOUTH, TAPPAN, NY, United States, 10983 |
Address: | 180 HUDSON AVE, NORWOOD, NJ, United States, 07648 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADRIAN H. LIM | DOS Process Agent | 180 HUDSON AVE, NORWOOD, NJ, United States, 07648 |
Name | Role | Address |
---|---|---|
ADRIAN H LIM | Chief Executive Officer | 64 ROUTE 303 SOUTH, TAPPAN, NY, United States, 10983 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-203272 | Alcohol sale | 2024-02-16 | 2024-02-16 | 2026-02-28 | 64 ROUTE 303 SOUTH, TAPPAN, New York, 10983 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-06 | 2025-03-10 | Address | 180 HUDSON AVE, NORWOOD, NJ, 07648, USA (Type of address: Service of Process) |
2008-07-24 | 2025-03-10 | Address | 64 ROUTE 303 SOUTH, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
2006-02-03 | 2008-07-24 | Address | 54 ROUTE 303 SOUTH, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
2004-01-16 | 2014-03-06 | Address | 64 ROUTE 303 SOUTH, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
2004-01-16 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310004230 | 2025-02-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-20 |
140306002467 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120210002704 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100301002411 | 2010-03-01 | BIENNIAL STATEMENT | 2010-01-01 |
080724002631 | 2008-07-24 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State