Search icon

IMPARTIAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
NICHOLAS BORGE Chief Executive Officer 280 RECTOR PLACE APT 9L, NEW YORK, NY, United States, 10280

History

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)

Filings

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