Name: | IMPACT HEALTH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2015 (9 years ago) |
Entity Number: | 4847314 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 700 SOUTH FLOWER STREET, SUITE 2600, LOS ANGELES, CA, United States, 90017 |
Name | Role | Address |
---|---|---|
CHRISTINE CARRILLO | Chief Executive Officer | 700 SOUTH FLOWER STREET, SUITE 2600, LOS ANGELES, CA, United States, 90017 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-29 | 2018-07-31 | Address | 700 S FLOWER ST. STE 2600, LOS ANGELES, CA, 90017, USA (Type of address: Service of Process) |
2015-11-10 | 2017-08-29 | Address | 202 S. RAYMOND AVE. APT. 304, PASADENA, CA, 91105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180925006248 | 2018-09-25 | BIENNIAL STATEMENT | 2017-11-01 |
180731000430 | 2018-07-31 | CERTIFICATE OF CHANGE | 2018-07-31 |
170829000507 | 2017-08-29 | CERTIFICATE OF CHANGE | 2017-08-29 |
151110000032 | 2015-11-10 | APPLICATION OF AUTHORITY | 2015-11-10 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State