Search icon

MAXIMUM IMPACT MEDIA INC.

Company Details

Name: MAXIMUM IMPACT MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2003 (22 years ago)
Date of dissolution: 22 Oct 2015
Entity Number: 2929816
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 8 JACARUSO DRIVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN KENT Chief Executive Officer 8 JACARUSO DRIVE, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
KEVIN KENT DOS Process Agent 8 JACARUSO DRIVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2003-07-14 2005-09-22 Address 8 JACARUSO DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151022000482 2015-10-22 CERTIFICATE OF DISSOLUTION 2015-10-22
150706006334 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130709007172 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110830002031 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090717002589 2009-07-17 BIENNIAL STATEMENT 2009-07-01

Trademarks Section

Serial Number:
77423181
Mark:
REGENTS QUEST
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-03-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
REGENTS QUEST

Goods And Services

For:
educational services, namely, the offering of web based and classroom training for those preparing for the New York State Regents test; providing an on-line computer database featuring information regarding actual New York State Regents tests for query and educational diagnosis
First Use:
2007-09-15
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 29 Mar 2025

Sources: New York Secretary of State