-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
IMPTRAX CORPORATION
Company Details
Name: |
IMPTRAX CORPORATION |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
18 May 2004 (21 years ago)
|
Entity Number: |
3054720 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1180 AVENUE OF AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
IMPTRAX CORPORATION
|
DOS Process Agent
|
1180 AVENUE OF AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036
|
Chief Executive Officer
Name |
Role |
Address |
MUNAWAR ABADULLAH CEO
|
Chief Executive Officer
|
1180 AVENUE OF AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036
|
History
Start date |
End date |
Type |
Value |
2012-09-07
|
2020-11-09
|
Address
|
275 MADISON AVE FL 6, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2004-05-18
|
2012-09-07
|
Address
|
1419 FOSTER AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
201109060645
|
2020-11-09
|
BIENNIAL STATEMENT
|
2020-05-01
|
120907000722
|
2012-09-07
|
CERTIFICATE OF CHANGE
|
2012-09-07
|
040518000259
|
2004-05-18
|
CERTIFICATE OF INCORPORATION
|
2004-05-18
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3397160
|
DCA-SUS
|
CREDITED
|
2021-12-21
|
100
|
Suspense Account
|
3396955
|
LICENSE
|
CREDITED
|
2021-12-20
|
100
|
General Vendor Distributor Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
2010104
|
Copyright
|
2020-12-02
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
removed (began in the state court, removed to the district court)
|
Jurisdiction |
federal question
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2020-12-02
|
Termination Date |
2021-04-14
|
Date Issue Joined |
2021-01-12
|
Pretrial Conference Date |
2021-02-23
|
Section |
0201
|
Status |
Terminated
|
Parties
Name |
HEALTHCARE RETROACTIVE AUDITS,
|
Role |
Plaintiff
|
|
Name |
IMPTRAX CORPORATION
|
Role |
Defendant
|
|
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State