Name: | IMPACT 416 LITIGATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Oct 2024 (5 months ago) |
Date of dissolution: | 19 Feb 2025 |
Entity Number: | 7451467 |
ZIP code: | 10017 |
County: | Albany |
Place of Formation: | New York |
Address: | 555 5th Ave Fl 14, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 555 5th Ave Fl 14, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-02-19 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-01-24 | 2025-02-19 | Address | 555 5th Ave Fl 14, New York, NY, 10017, USA (Type of address: Service of Process) |
2024-12-06 | 2025-01-24 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-12-06 | 2025-01-24 | Address | 555 5th Ave Fl 14, New York, NY, 10017, USA (Type of address: Service of Process) |
2024-10-28 | 2024-12-06 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2024-10-28 | 2024-12-06 | Address | 555 5th Ave Fl 14, New York, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219000935 | 2025-02-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-19 |
250124004070 | 2025-01-17 | CERTIFICATE OF PUBLICATION | 2025-01-17 |
241206002020 | 2024-11-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-19 |
241028004145 | 2024-10-28 | ARTICLES OF ORGANIZATION | 2024-10-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State