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 |
Name | Role | Address |
---|---|---|
RICHARD B SMITH | Chief Executive Officer | 666 11TH STREET N W, SUITE 900, WASHINGTON, DC, United States, 20001 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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