Name: | MAXIMUM IMPACT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 2000 (24 years ago) |
Entity Number: | 2543063 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 1412 BROADWAY, STE 2310, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1412 BROADWAY, STE 2310, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
VALERIE A HASKELL | Chief Executive Officer | 2 LONGWOOD CT, WOODCLIFF MANOR, NJ, United States, 07677 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-15 | 2008-08-08 | Address | 2 LONGWOOD COURT, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer) |
2006-08-15 | 2008-08-08 | Address | 475 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-08-15 | 2008-08-08 | Address | 475 5TH AVENUE / SUITE 616, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-09-24 | 2006-08-15 | Address | 2 LONGWOOD CT, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Chief Executive Officer) |
2002-09-24 | 2006-08-15 | Address | 475 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2000-08-17 | 2006-08-15 | Address | 475 5TH AVENUE / SUITE 616, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101001003049 | 2010-10-01 | BIENNIAL STATEMENT | 2010-08-01 |
080808002073 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060815002682 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
040916002319 | 2004-09-16 | BIENNIAL STATEMENT | 2004-08-01 |
020924002811 | 2002-09-24 | BIENNIAL STATEMENT | 2002-08-01 |
000817000049 | 2000-08-17 | APPLICATION OF AUTHORITY | 2000-08-17 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State