Name: | IMPACT PROPERTIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 2000 (25 years ago) |
Date of dissolution: | 23 May 2005 |
Entity Number: | 2504243 |
ZIP code: | 11751 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 225 MAIN ST, ISLIP, NY, United States, 11751 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALVIN MINKOFF | Chief Executive Officer | 225 MAIN ST, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 MAIN ST, ISLIP, NY, United States, 11751 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-09 | 2004-04-14 | Address | 7 WEST MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2002-04-09 | 2004-04-14 | Address | 7 WEST MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
2002-04-09 | 2004-04-14 | Address | 7 WEST MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2000-04-28 | 2002-04-09 | Address | SEVEN WESTCHESTER DRIVE, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050523000297 | 2005-05-23 | CERTIFICATE OF DISSOLUTION | 2005-05-23 |
040414002504 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020409002146 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
000428000341 | 2000-04-28 | CERTIFICATE OF INCORPORATION | 2000-04-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State