Search icon

IMPACT, INC.

Company Details

Name: IMPACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1995 (29 years ago)
Date of dissolution: 30 Dec 1998
Entity Number: 1983937
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 301 EAST 87TH STREET, 15F, NEW YORK, NY, United States, 10128
Address: 301 EAST 87TH STREET, 15 F, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 EAST 87TH STREET, 15 F, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
STEPHEN NITKIN Chief Executive Officer 301 EAST 87TH STREET, 15F, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1995-12-21 1998-02-19 Address 309 E. 87TH ST. STE 4G, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981230000199 1998-12-30 CERTIFICATE OF DISSOLUTION 1998-12-30
980219002477 1998-02-19 BIENNIAL STATEMENT 1997-12-01
951221000259 1995-12-21 CERTIFICATE OF INCORPORATION 1996-01-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9605204 Marine Contract Actions 1996-07-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 85
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-07-11
Termination Date 1998-01-14
Date Issue Joined 1996-12-12
Pretrial Conference Date 1997-01-31
Section 1333

Parties

Name IMPACT, INC.
Role Plaintiff
Name INT'L FREIGHT
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State