IMPERIAL TOWER, INC.

Name: | IMPERIAL TOWER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1932 (93 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 43737 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 1657 - 78 STREET, BROOKLYN, NY, United States, 11214 |
Principal Address: | 1657 -78 STREET, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1657 - 78 STREET, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
FRANK SACCO | Chief Executive Officer | 1657 78TH ST, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-09 | 1997-03-26 | Address | 1657 - 78 STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1963-05-06 | 1992-12-09 | Address | 1657-78TH ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1545076 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
981130002204 | 1998-11-30 | BIENNIAL STATEMENT | 1998-11-01 |
970326002533 | 1997-03-26 | BIENNIAL STATEMENT | 1996-11-01 |
931110002525 | 1993-11-10 | BIENNIAL STATEMENT | 1993-11-01 |
921209002127 | 1992-12-09 | BIENNIAL STATEMENT | 1992-11-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State