Name: | IMPERIAL OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1984 (41 years ago) |
Entity Number: | 886791 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 733 YONKERS AVENUE, SUITE 500, YONKERS, NY, United States, 10704 |
Address: | 333 Westchester Ave, S202, White Plains, NY, United States, 10604 |
Shares Details
Shares issued 60000
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
GRAMATAN MANAGEMENT INC | DOS Process Agent | 333 Westchester Ave, S202, White Plains, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
WESTCHESTER PROPERTY MANAGEMENT GROUP, INC. | Agent | 520 WHITE PLAINS ROAD,, SUITE 450, TARRYTOWN, NY, 10591 |
Name | Role | Address |
---|---|---|
LORI FRANCO | Chief Executive Officer | 377 WESTCHESTER AVE, 5B, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-01-03 | Address | 377 WESTCHESTER AVE, 5B, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2021-11-15 | 2024-01-03 | Shares | Share type: PAR VALUE, Number of shares: 60000, Par value: 0.05 |
2020-06-02 | 2024-01-03 | Address | ATTN: DOMENICK TAMMARO, 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2020-06-02 | 2024-01-03 | Address | 377 WESTCHESTER AVE, 5B, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2018-04-30 | 2024-01-03 | Address | 520 WHITE PLAINS ROAD,, SUITE 450, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103005944 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
200602060735 | 2020-06-02 | BIENNIAL STATEMENT | 2020-01-01 |
180430000467 | 2018-04-30 | CERTIFICATE OF CHANGE | 2018-04-30 |
120315002096 | 2012-03-15 | BIENNIAL STATEMENT | 2012-01-01 |
120312000884 | 2012-03-12 | CERTIFICATE OF CHANGE | 2012-03-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State