IMPACT TELECOM, INC.

Name: | IMPACT TELECOM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 2009 (16 years ago) |
Date of dissolution: | 28 May 2024 |
Entity Number: | 3857915 |
ZIP code: | 48033 |
County: | New York |
Place of Formation: | Nevada |
Address: | 25925 telegraph rd., suite 210, SOUTHFIELD, MI, United States, 48033 |
Principal Address: | 25925 Telegraph Rd., Suite 210, Southfield, MI, United States, 48033 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 25925 telegraph rd., suite 210, SOUTHFIELD, MI, United States, 48033 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
ANANTH VELUPPILLAI | Chief Executive Officer | 25925 TELEGRAPH RD., SUITE 210, SOUTHFIELD, MI, United States, 48033 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 25925 TELEGRAPH RD., SUITE 210, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2024-06-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-11 | 2024-06-12 | Address | 400 E. LAS COLINAS BLVD., SUITE 500, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2023-09-11 | Address | 25925 TELEGRAPH RD., SUITE 210, SOUTHFIELD, MI, 48033, USA (Type of address: Chief Executive Officer) |
2019-09-27 | 2023-09-11 | Address | 400 E. LAS COLINAS BLVD., SUITE 500, IRVING, TX, 75039, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612002292 | 2024-05-28 | SURRENDER OF AUTHORITY | 2024-05-28 |
230911001337 | 2023-09-11 | BIENNIAL STATEMENT | 2023-09-01 |
190927060220 | 2019-09-27 | BIENNIAL STATEMENT | 2019-09-01 |
171117006151 | 2017-11-17 | BIENNIAL STATEMENT | 2017-09-01 |
170125000256 | 2017-01-25 | CERTIFICATE OF CHANGE | 2017-01-25 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State