JMC IMPACTS, INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT B GOERGEN | Chief Executive Officer | 1 E WEAVER ST, GREENWICH, CT, United States, 06831 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State