Search icon

IMPACT TRAVEL, INC.

Company Details

Name: IMPACT TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1994 (31 years ago)
Date of dissolution: 02 Jun 2005
Entity Number: 1815703
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 250 WEST 50TH ST., #18P, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 WEST 50TH ST., #18P, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM R. MENO JR. Chief Executive Officer 250 WEST 50TH ST., #18P, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1996-05-28 2000-04-14 Address 560 WEST 43RD ST #22B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1996-05-28 2000-04-14 Address 560 WEST 43RD ST #22B, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1994-04-27 2000-04-14 Address 560 WEST 43RD STREET #22B, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050602000769 2005-06-02 CERTIFICATE OF DISSOLUTION 2005-06-02
020322002603 2002-03-22 BIENNIAL STATEMENT 2002-04-01
000414002325 2000-04-14 BIENNIAL STATEMENT 2000-04-01
980409002793 1998-04-09 BIENNIAL STATEMENT 1998-04-01
960528002356 1996-05-28 BIENNIAL STATEMENT 1996-04-01
940427000195 1994-04-27 CERTIFICATE OF INCORPORATION 1994-04-27

Date of last update: 22 Jan 2025

Sources: New York Secretary of State