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 |
Name | Role | Address |
---|---|---|
JULIE LITTLECHILD | Chief Executive Officer | 133 RICHMOND STREET WEST, SUITE 303, TORONTO, ON, Canada, M5H-2L3 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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