Search icon

MAXIMUM IMPACT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1412 BROADWAY, STE 2310, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
VALERIE A HASKELL Chief Executive Officer 2 LONGWOOD CT, WOODCLIFF MANOR, NJ, United States, 07677

History

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)

Filings

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