Name: | IMPRIMA NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 2017 (7 years ago) |
Entity Number: | 5252094 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | c/o ryan borg, p.o. box 17, NEW YORK, NY, United States, 10018 |
Principal Address: | 209 W 38TH STREET, SUITE 800, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | c/o ryan borg, p.o. box 17, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RYAN BORG | Chief Executive Officer | 209 W 38TH STREET, SUITE 800, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-27 | 2022-09-27 | Address | 209 W 38TH STREET, SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2022-09-27 | Address | 209 W 38TH STREET, SUITE 800, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2022-09-27 | Address | 551 MADISON AVENUE STE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-11-21 | 2020-03-05 | Address | 551 MADISON AVENUE STE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2017-12-18 | 2018-11-21 | Address | 551 MADISON AVENUE, SUITE 450, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220927001461 | 2022-09-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-26 |
211217001056 | 2021-12-17 | BIENNIAL STATEMENT | 2021-12-17 |
200305060945 | 2020-03-05 | BIENNIAL STATEMENT | 2019-12-01 |
181203000452 | 2018-12-03 | CERTIFICATE OF MERGER | 2018-12-31 |
181121000765 | 2018-11-21 | CERTIFICATE OF MERGER | 2018-12-31 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State