Search icon

IMPACT LEARNING & DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMPACT LEARNING & DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2002 (23 years ago)
Date of dissolution: 11 Dec 2014
Entity Number: 2761387
ZIP code: 06830
County: New York
Place of Formation: Delaware
Address: 18 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830
Principal Address: 1 COLUMBUS PLACE / SUITE S303C, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JEREMY BENTON Chief Executive Officer 1 COLUMBUS PLACE / SUITE S303C, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830

Form 5500 Series

Employer Identification Number (EIN):
043655794
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-18 2014-12-11 Address FOX MORAN & CAMERINI, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-08 2010-05-18 Address FOX MORAN & CAMERINI, 825 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-08 2010-05-18 Address 1 COLUMBUS PL, STE S30C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2006-05-08 2010-05-18 Address 1 COLUMBUS PL, STE S30C, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-04-21 2006-05-08 Address ATTN: EDWARD C. MARSCHNER, ESQ, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141211000853 2014-12-11 SURRENDER OF AUTHORITY 2014-12-11
120521006301 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100518002433 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080603002420 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060508003156 2006-05-08 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State