Search icon

ADVISOR IMPACT, INC.

Company Details

Name: ADVISOR IMPACT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2003 (22 years ago)
Date of dissolution: 11 Feb 2015
Entity Number: 2909362
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 133 RICHMOND STREET WEST, SUITE 303, TORONTO, ON, Canada, M5H-2L3
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JULIE LITTLECHILD Chief Executive Officer 133 RICHMOND STREET WEST, SUITE 303, TORONTO, ON, Canada, M5H-2L3

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

History

Start date End date Type Value
2010-11-22 2013-06-06 Address 322 KING ST WEST, SUITE 404, TORONTO, CAN (Type of address: Chief Executive Officer)
2010-11-22 2013-06-06 Address 322 KING ST WEST, SUITE 404, TORONTO, CAN (Type of address: Principal Executive Office)
2005-07-15 2010-11-22 Address 350 BAY ST, 11TH FLOOR, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer)
2005-07-15 2010-11-22 Address 350 BAY ST, 11TH FLOOR, TORONTO ONTARIO, CAN (Type of address: Principal Executive Office)
2003-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-05-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37169 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37168 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150211000663 2015-02-11 CERTIFICATE OF TERMINATION 2015-02-11
130606007446 2013-06-06 BIENNIAL STATEMENT 2013-05-01
110615002571 2011-06-15 BIENNIAL STATEMENT 2011-05-01
101122003010 2010-11-22 BIENNIAL STATEMENT 2009-05-01
050715002554 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030521000192 2003-05-21 APPLICATION OF AUTHORITY 2003-05-21

Date of last update: 19 Jan 2025

Sources: New York Secretary of State