Search icon

IMPRIMA (USA) INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMPRIMA (USA) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2008 (17 years ago)
Entity Number: 3705785
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2 Wall Street, 10th Floor, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PIETER M. VAN DER MADE Chief Executive Officer 30 CROWN PLACE, 10TH FLOOR, LONDON, United Kingdom

Form 5500 Series

Employer Identification Number (EIN):
753268829
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 30 CROWN PLACE, 10TH FLOOR, LONDON, GBR (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-02 2024-08-01 Address 30 CROWN PLACE, 10TH FLOOR, LONDON, GBR (Type of address: Chief Executive Officer)
2017-04-07 2020-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-04-07 2024-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801039773 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220922003077 2022-09-22 BIENNIAL STATEMENT 2022-08-01
200803062579 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802007051 2018-08-02 BIENNIAL STATEMENT 2018-08-01
170407000376 2017-04-07 CERTIFICATE OF CHANGE 2017-04-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State