Name: | IMPACT VENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2004 (21 years ago) |
Entity Number: | 3033073 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 830 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
IMPACT VENTURES, LLC | DOS Process Agent | 830 CANNING PARKWAY, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-07 | 2024-09-02 | Address | 200 CANAL VIEW BLVD, STE 104, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2014-03-18 | 2018-03-07 | Address | 762 BROOKS AVE., ROCHESTER, NY, 14619, USA (Type of address: Service of Process) |
2004-03-29 | 2014-03-18 | Address | 760 BROOKS AVE., ROCHESTER, NY, 14619, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000229 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220117000593 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
180307006231 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160303006279 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140318006583 | 2014-03-18 | BIENNIAL STATEMENT | 2014-03-01 |
120425002448 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100402002714 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080228002408 | 2008-02-28 | BIENNIAL STATEMENT | 2008-03-01 |
060324002395 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
040812000687 | 2004-08-12 | AFFIDAVIT OF PUBLICATION | 2004-08-12 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State