Search icon

IMPERATIVE EXECUTION INC.

Company Details

Name: IMPERATIVE EXECUTION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2018 (7 years ago)
Entity Number: 5403184
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: SOUNDVIEW PLAZA SUITE 700R, 1266 E MAIN STREET, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROMAN GINIS Chief Executive Officer SOUNDVIEW PLAZA SUITE 700R, 1266 E MAIN STREET, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2024-06-05 2024-06-05 Address SOUNDVIEW PLAZA SUITE 700R, 1266 E MAIN STREET, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2024-06-05 2024-06-05 Address SOUNDVIEW PLAZA SUITE 700R, 1266 E MAIN STREET, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2021-02-17 2024-06-05 Address SOUNDVIEW PLAZA SUITE 700R, 1266 E MAIN STREET, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2021-02-17 2024-06-05 Address SOUNDVIEW PLAZA SUITE 700R, 1266 E MAIN STREET, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
2018-08-31 2021-02-17 Address 1 HIGH RIDGE PARK, SUITE 203, STAMFORD, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605002537 2024-06-05 BIENNIAL STATEMENT 2024-06-05
210217060397 2021-02-17 BIENNIAL STATEMENT 2020-08-01
180831000502 2018-08-31 APPLICATION OF AUTHORITY 2018-08-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State