Name: | IMPACT VISIONARY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jan 2016 (9 years ago) |
Date of dissolution: | 17 Jun 2021 |
Entity Number: | 4873902 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-06 | 2023-04-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-01-06 | 2023-04-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230411000917 | 2022-07-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-07-12 |
210617000450 | 2021-06-17 | ARTICLES OF DISSOLUTION | 2021-06-17 |
200113060469 | 2020-01-13 | BIENNIAL STATEMENT | 2020-01-01 |
180105006216 | 2018-01-05 | BIENNIAL STATEMENT | 2018-01-01 |
171120000554 | 2017-11-20 | CERTIFICATE OF AMENDMENT | 2017-11-20 |
160106000189 | 2016-01-06 | ARTICLES OF ORGANIZATION | 2016-01-06 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State