Name: | IMPARTIAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 2017 (8 years ago) |
Date of dissolution: | 21 Oct 2021 |
Entity Number: | 5143469 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 280 RECTOR PLACE APT 9L, NEW YORK, NY, United States, 10280 |
Shares Details
Shares issued 10000000
Share Par Value 0.000001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NICHOLAS BORGE | Chief Executive Officer | 280 RECTOR PLACE APT 9L, NEW YORK, NY, United States, 10280 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-24 | 2022-09-08 | Address | 280 RECTOR PLACE APT 9L, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer) |
2019-05-16 | 2022-09-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-16 | 2022-09-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-25 | 2021-10-21 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.000001 |
2017-05-25 | 2019-05-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-05-25 | 2019-05-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220908001180 | 2021-10-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-21 |
190524060133 | 2019-05-24 | BIENNIAL STATEMENT | 2019-05-01 |
190516000265 | 2019-05-16 | CERTIFICATE OF CHANGE | 2019-05-16 |
170525000495 | 2017-05-25 | CERTIFICATE OF INCORPORATION | 2017-05-25 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State