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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ADAM DELL | Chief Executive Officer | 600 MADISON AVE, 25TH FL, NEW YORK, NY, United States, 10022 |
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) |
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