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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 WEST 50TH ST., #18P, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM R. MENO JR. | Chief Executive Officer | 250 WEST 50TH ST., #18P, NEW YORK, NY, United States, 10019 |
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) |
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