Name: | IMPACT JOURNALS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Jun 2012 (13 years ago) |
Date of dissolution: | 24 Jan 2025 |
Entity Number: | 4253208 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IMPACT JOURNALS, LLC, FLORIDA | M24000001466 | FLORIDA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6BYB9 | Obsolete | Non-Manufacturer | 2011-03-31 | 2024-03-12 | 2023-08-29 | No data | |||||||||||||
|
POC | ZOYA DEMIDENKO |
Phone | +1 914-548-6643 |
Address | 6666 EAST QUAKER ST STE 1, ORCHARD PARK, NY, 14127 2547, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-06-29 | 2017-08-11 | Name | RAPAMYCIN PRESS LLC |
2016-12-05 | 2019-01-28 | Address | 2875 MICHELLE STE 100, IRVINE, CA, 92606, 1024, USA (Type of address: Service of Process) |
2013-01-31 | 2016-12-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-01 | 2013-01-31 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-06-01 | 2017-06-29 | Name | IMPACT JOURNALS, LLC |
2012-06-01 | 2013-01-31 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124001135 | 2025-01-23 | CERTIFICATE OF MERGER | 2025-01-23 |
240321002895 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
200629060529 | 2020-06-29 | BIENNIAL STATEMENT | 2020-06-01 |
SR-103392 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103393 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170811000333 | 2017-08-11 | CERTIFICATE OF AMENDMENT | 2017-08-11 |
170629000872 | 2017-06-29 | CERTIFICATE OF AMENDMENT | 2017-06-29 |
161205007358 | 2016-12-05 | BIENNIAL STATEMENT | 2016-06-01 |
141021006673 | 2014-10-21 | BIENNIAL STATEMENT | 2014-06-01 |
140801000151 | 2014-08-01 | CERTIFICATE OF PUBLICATION | 2014-08-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State