Search icon

IMPACT JOURNALS, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of IMPACT JOURNALS, LLC, FLORIDA M24000001466 FLORIDA

Commercial and government entity program

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

Contact Information

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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