Search icon

CAPITAL IMPACT CORPORATION

Branch

Company Details

Name: CAPITAL IMPACT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1992 (33 years ago)
Date of dissolution: 25 Jun 2003
Branch of: CAPITAL IMPACT CORPORATION, Connecticut (Company Number 0162071)
Entity Number: 1615262
ZIP code: 10011
County: Orange
Place of Formation: Connecticut
Principal Address: 666 11TH STREET, N.W.,, SUITE 900, WASHINGTON, DC, United States, 20001
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RICHARD B SMITH Chief Executive Officer 666 11TH STREET N W, SUITE 900, WASHINGTON, DC, United States, 20001

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1993-06-21 1999-10-12 Address 1 COMMERCIAL PLAZA, HARTFORD, CT, 06103, USA (Type of address: Service of Process)
1993-06-17 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-06-17 1993-06-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-02-24 1993-06-17 Address 255 BANK STREET, WATERBURY, CT, 06723, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1680068 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
000407002238 2000-04-07 BIENNIAL STATEMENT 2000-02-01
991012000668 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
940421002240 1994-04-21 BIENNIAL STATEMENT 1994-02-01
930621002189 1993-06-21 BIENNIAL STATEMENT 1993-02-01
930617000309 1993-06-17 CERTIFICATE OF CHANGE 1993-06-17
920224000410 1992-02-24 APPLICATION OF AUTHORITY 1992-02-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State