Name: | IMPACT ABSORPTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1998 (27 years ago) |
Entity Number: | 2233513 |
ZIP code: | 11803 |
County: | Queens |
Place of Formation: | New York |
Address: | 180 Terminal Dr, Plainview, NY, United States, 11803 |
Principal Address: | 180 Terminal Dr, PO 699, Plainview, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL KEMPEN | Chief Executive Officer | 10-A-18 PETESBORG PO BOX9368, CHARLOTTE AMALIE, ST. THOMAS, VI, United States, 00801 |
Name | Role | Address |
---|---|---|
MICHAEL KEMPEN | DOS Process Agent | 180 Terminal Dr, Plainview, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-21 | 2014-04-02 | Address | PO 220292, 233 EAST SHORE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2004-02-02 | 2012-03-21 | Address | 46-04 245TH ST, DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office) |
2002-02-14 | 2004-02-02 | Address | 46-04 245TH ST., DOUGLASTON, NY, 11362, USA (Type of address: Principal Executive Office) |
2002-02-14 | 2012-03-21 | Address | 46-04 245TH, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process) |
2002-02-14 | 2012-03-21 | Address | 46-04 245TH ST., DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211030000225 | 2021-10-30 | BIENNIAL STATEMENT | 2021-10-30 |
140402002285 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120321002388 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100303002459 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080206002806 | 2008-02-06 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State