Entity Name: | IMPERIAL SOFTWARE SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Aug 1998 (26 years ago) |
Branch of: | IMPERIAL SOFTWARE SYSTEMS INC., NEW YORK (Company Number 2734315) |
Date of dissolution: | 15 Jan 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jan 2002 (23 years ago) |
Document Number: | F98000004416 |
FEI/EIN Number | 113141580 |
Address: | 3500 SUNRISE HWY, D101, GREAT RIVER, NY, 11739, US |
Mail Address: | 3500 SUNRISE HWY, D101, GREAT RIVER, NY, 11739, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
COMBS ELIZABETH | President | 37 OLD NECK RD S, CENTER MORICHES, NY, 11934 |
Name | Role | Address |
---|---|---|
MURPHY EILEEN M | Secretary | 3500 SUNRISE HWY SUITE D-101, GREAT RIVER, NY, 11739 |
WALTER JENNIFER A | Secretary | 3500 SUNRISE HWY SUITE D-101, GREAT RIVER, NY, 11739 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-01-15 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-06-01 | 3500 SUNRISE HWY, D101, GREAT RIVER, NY 11739 | No data |
CHANGE OF MAILING ADDRESS | 1999-06-01 | 3500 SUNRISE HWY, D101, GREAT RIVER, NY 11739 | No data |
Name | Date |
---|---|
Withdrawal | 2002-01-15 |
ANNUAL REPORT | 2000-03-31 |
ANNUAL REPORT | 1999-06-01 |
Foreign Profit | 1998-08-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State