Name: | IMPACT MARKETING & SALES DEVELOPERS, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2003 (22 years ago) |
Entity Number: | 2951732 |
ZIP code: | 94019 |
County: | New York |
Place of Formation: | New York |
Address: | 2801 CHAMPS ELYSEE BLVD, HALF MOON BAY, CA, United States, 94019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANJU ABEL | Chief Executive Officer | 2801 CHAMPS ELYSEE BLVD, HALF MOON BAY, CA, United States, 94019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2801 CHAMPS ELYSEE BLVD, HALF MOON BAY, CA, United States, 94019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 420 E 64TH STREET, #W3H, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-03-13 | 2025-03-13 | Address | 2801 CHAMPS ELYSEE BLVD, HALF MOON BAY, CA, 94019, USA (Type of address: Chief Executive Officer) |
2021-06-29 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-09-11 | 2025-03-13 | Address | 420 E 64TH STREET, #W3H, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2003-09-09 | 2021-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-09-09 | 2025-03-13 | Address | 420 EAST 64TH STREET STE W3H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313002797 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
220615001603 | 2022-06-15 | BIENNIAL STATEMENT | 2021-09-01 |
070911003020 | 2007-09-11 | BIENNIAL STATEMENT | 2007-09-01 |
030909000450 | 2003-09-09 | CERTIFICATE OF INCORPORATION | 2003-09-09 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State