Search icon

IMPERIUM3 NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMPERIUM3 NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2017 (8 years ago)
Entity Number: 5181282
ZIP code: 12205
County: Broome
Place of Formation: New York
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205
Principal Address: 1093 Clark Street, Building 257-2, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 20000000

Share Par Value 0.00001

Type PAR VALUE

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Agent

Name Role Address
CAPITOL SERVICES, INC. Agent 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer 1093 CLARK STREET, BUILDING 257-2, ENDICOTT, NY, United States, 13760

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CHAITANYA SHARMA
User ID:
P2641973

Unique Entity ID

Unique Entity ID:
H97VWHXQU291
CAGE Code:
94BV3
UEI Expiration Date:
2026-03-03

Business Information

Division Name:
IMPERIUM3 NEW YORK INC.
Division Number:
IMPERIUM3
Activation Date:
2025-03-05
Initial Registration Date:
2021-08-02

Central Index Key

CIK number:
0001859617
Phone:
607-759-1634

Latest Filings

Form type:
D
File number:
021-397932
Filing date:
2021-05-03
File:

Form 5500 Series

Employer Identification Number (EIN):
823444574
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-09 2024-02-09 Address 1701 NORTH STREET, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 1093 CLARK STREET, BUILDING 257-2, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2022-01-03 2024-02-09 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.00001
2021-12-28 2022-01-03 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.00001
2021-05-24 2024-02-09 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240209001248 2024-02-09 BIENNIAL STATEMENT 2024-02-09
220125003920 2022-01-25 BIENNIAL STATEMENT 2022-01-25
210524000392 2021-05-24 CERTIFICATE OF CHANGE 2021-05-24
210421000226 2021-04-21 CERTIFICATE OF AMENDMENT 2021-04-21
210413060082 2021-04-13 BIENNIAL STATEMENT 2019-08-01

Court Cases

Court Case Summary

Filing Date:
2023-06-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
STRATTON
Party Role:
Plaintiff
Party Name:
IMPERIUM3 NEW YORK, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State