Search icon

IMPAC FUNDING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: IMPAC FUNDING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1998 (26 years ago)
Entity Number: 2326865
ZIP code: 10005
County: Albany
Place of Formation: California
Principal Address: 4000 macarthur blvd, ste 6000, NEWPORT BEACH, CA, United States, 92660
Address: 28 Liberty Street, New York, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
GEORGE A. MANGIARACINA Chief Executive Officer 4000 MACARTHUR BLVD, STE 6000, NEWPORT BEACH, CA, United States, 92660

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 19500 JAMBOREE ROAD, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 4000 MACARTHUR BLVD, STE 6000, NEWPORT BEACH, CA, 92660, USA (Type of address: Chief Executive Officer)
2020-12-01 2023-06-14 Address 19500 JAMBOREE ROAD, IRVINE, CA, 92612, USA (Type of address: Service of Process)
2019-01-28 2023-06-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614003498 2023-06-14 AMENDMENT TO BIENNIAL STATEMENT 2023-06-14
221202002634 2022-12-02 BIENNIAL STATEMENT 2022-12-01
201201061264 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-28310 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-28311 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State