Search icon

IMPACT VENTURE MANAGEMENT COMPANY, INC.

Company Details

Name: IMPACT VENTURE MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2000 (25 years ago)
Entity Number: 2536624
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 600 MADISON AVE, 25TH FL, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., 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 ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ADAM DELL Chief Executive Officer 600 MADISON AVE, 25TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-01-03 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-10-18 2005-01-03 Address 599 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2002-10-18 2005-01-03 Address 599 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2000-07-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-07-28 2005-01-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31720 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31721 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
050103002147 2005-01-03 BIENNIAL STATEMENT 2004-07-01
021018002284 2002-10-18 BIENNIAL STATEMENT 2002-07-01
000728000257 2000-07-28 APPLICATION OF AUTHORITY 2000-07-28

Date of last update: 20 Jan 2025

Sources: New York Secretary of State