Search icon

IMPACT ATHLETIC CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
IMPACT ATHLETIC CENTER, INC. DOS Process Agent PO BOX 269, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
ERIN HUERTER Chief Executive Officer 390 ROUTE 146, HALFMOON, NY, United States, 12065

Agent

Name Role Address
IMPACT ATHLETIC CENTER Agent 16 FORT HILL DRIVE, MECHANICVILLE, NY, 12118

Legal Entity Identifier

LEI Number:
254900AHL6URBCKTPB71

Registration Details:

Initial Registration Date:
2021-11-18
Next Renewal Date:
2022-11-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Licenses

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

History

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

Filings

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