Search icon

JMC IMPACTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JMC IMPACTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1995 (30 years ago)
Entity Number: 1927663
ZIP code: 10005
County: New York
Place of Formation: Oklahoma
Principal Address: 1 E WEAVER ST, GREENWICH, CT, United States, 06831
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT B GOERGEN Chief Executive Officer 1 E WEAVER ST, GREENWICH, CT, United States, 06831

History

Start date End date Type Value
2003-07-01 2005-09-20 Address 999 E TOUHY AVE / SUITE 500, DES PLAINES, IL, 60018, USA (Type of address: Principal Executive Office)
2003-07-01 2005-09-20 Address 11801 N SHORE DR, SPICER, MN, 56288, USA (Type of address: Chief Executive Officer)
2001-07-13 2003-07-01 Address ONE EAST WEAVER STREET, GREENWICH, CT, 06831, 5118, USA (Type of address: Chief Executive Officer)
2000-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-07-10 2003-07-01 Address 999 E TOUHY AVENYE, DES PLAINES, IL, 60018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-22889 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050920002136 2005-09-20 BIENNIAL STATEMENT 2005-06-01
030701002229 2003-07-01 BIENNIAL STATEMENT 2003-06-01
010713002489 2001-07-13 BIENNIAL STATEMENT 2001-06-01
000831000335 2000-08-31 CERTIFICATE OF AMENDMENT 2000-08-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State