Name: | IMPACT ATHLETIC CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2018 (7 years ago) |
Entity Number: | 5429840 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | PO BOX 269, CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 390 ROUTE 146, Halfmoon, NY, United States, 12065 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IMPACT ATHLETIC CENTER, INC. | DOS Process Agent | PO BOX 269, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
ERIN HUERTER | Chief Executive Officer | 390 ROUTE 146, HALFMOON, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
IMPACT ATHLETIC CENTER | Agent | 16 FORT HILL DRIVE, MECHANICVILLE, NY, 12118 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0189-23-212271 | Alcohol sale | 2024-07-12 | 2024-07-12 | 2026-06-30 | 390 RTE 146, HALFMOON, NY, 12065 | Additional bar- ball park, race track, etc |
0240-22-200576 | Alcohol sale | 2024-07-11 | 2024-07-11 | 2026-06-30 | 390 RTE 146, HALFMOON, New York, 12065 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 390 ROUTE 146, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 16 FORT HILL DRIVE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2020-12-30 | 2025-01-13 | Address | 16 FORT HILL DRIVE, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer) |
2020-12-30 | 2025-01-13 | Address | PO BOX 269, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2020-02-20 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003771 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
201230060395 | 2020-12-30 | BIENNIAL STATEMENT | 2020-10-01 |
200220000523 | 2020-02-20 | CERTIFICATE OF AMENDMENT | 2020-02-20 |
181022010341 | 2018-10-22 | CERTIFICATE OF INCORPORATION | 2018-10-22 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State