Name: | GLOBAL IMPACT HOLDING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Jul 2007 (18 years ago) |
Date of dissolution: | 01 Feb 2011 |
Entity Number: | 3546703 |
ZIP code: | 10001 |
County: | Rockland |
Place of Formation: | New York |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-23 | 2009-12-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2007-07-23 | 2009-12-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110201000514 | 2011-02-01 | ARTICLES OF DISSOLUTION | 2011-02-01 |
091210000506 | 2009-12-10 | CERTIFICATE OF CHANGE | 2009-12-10 |
090820002393 | 2009-08-20 | BIENNIAL STATEMENT | 2009-07-01 |
081121000274 | 2008-11-21 | CERTIFICATE OF AMENDMENT | 2008-11-21 |
071101000159 | 2007-11-01 | CERTIFICATE OF PUBLICATION | 2007-11-01 |
070723000701 | 2007-07-23 | ARTICLES OF ORGANIZATION | 2007-07-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State