Name: | IMPETUS CONSULTING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Oct 2004 (20 years ago) |
Date of dissolution: | 24 Jun 2011 |
Entity Number: | 3118619 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 437 MADISON AVE., NY, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DEBORAH E. ZANGARA, C/O DIVERSIFIED AGENCY SERVICES | DOS Process Agent | 437 MADISON AVE., NY, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-06 | 2011-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-04-06 | 2011-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-10-27 | 2007-04-06 | Address | ATTN: DAS GENERAL COUNSEL, 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110624000109 | 2011-06-24 | SURRENDER OF AUTHORITY | 2011-06-24 |
100909002997 | 2010-09-09 | BIENNIAL STATEMENT | 2010-10-01 |
080924002483 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
070406000054 | 2007-04-06 | CERTIFICATE OF CHANGE | 2007-04-06 |
041027000151 | 2004-10-27 | APPLICATION OF AUTHORITY | 2004-10-27 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State