Search icon

IMPACT ARMS, INC.

Print

Details

Entity Number 1794951

Status Active

NameIMPACT ARMS, INC.

CountyOneida

Date of registration 11 Feb 1994 (31 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 27 Schuyler St, BOONVILLE, NY, United States, 13309

Address ZIP code 13309

Principal Address 27 SCHUYLER ST, Boonville, NY, United States, 13309

Principal Address ZIP code 13309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

WILLIAM PAYNE

DOS Process Agent

27 Schuyler St, BOONVILLE, NY, United States, 13309

Chief Executive Officer

Name Role Address

JENNIFER PAYNE SHOEMAKER

Chief Executive Officer

27 SCHUYLER ST, PO BOX 373, 2, NY, United States, 13309

History

Start date End date Type Value

2024-06-04

2024-06-04

Address

27 SCHUYLER ST, PO BOX 373, 2, NY, 13309, USA (Type of address: Chief Executive Officer)

2024-06-04

2024-06-04

Address

46 SCHUYLER ST, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)

2012-03-06

2024-06-04

Address

WILLIAM R PAYNE, 46 SCHUYLER ST, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)

2012-03-06

2024-06-04

Address

46 SCHUYLER ST, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)

2008-02-13

2012-03-06

Address

110 VALLEY VIEW DRIVE, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)

2004-01-29

2012-03-06

Address

PO BOX 373, 46 SCHUYLER ST, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office)

2004-01-29

2008-02-13

Address

PO BOX 373, 46 SCHUYLER ST, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)

1996-03-26

2004-01-29

Address

46 SCHUYLER ST, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)

1996-03-26

2004-01-29

Address

46 SCHUYLER ST, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office)

1994-02-11

2012-03-06

Address

46 SCHUYLER STREET, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240604004923

2024-06-04

BIENNIAL STATEMENT

2024-06-04

120306002923

2012-03-06

BIENNIAL STATEMENT

2012-02-01

100824000442

2010-08-24

CERTIFICATE OF AMENDMENT

2010-08-24

100303002320

2010-03-03

BIENNIAL STATEMENT

2010-02-01

080213002256

2008-02-13

BIENNIAL STATEMENT

2008-02-01

060227002848

2006-02-27

BIENNIAL STATEMENT

2006-02-01

040129002527

2004-01-29

BIENNIAL STATEMENT

2004-02-01

020128002395

2002-01-28

BIENNIAL STATEMENT

2002-02-01

000405002690

2000-04-05

BIENNIAL STATEMENT

2000-02-01

981223002284

1998-12-23

BIENNIAL STATEMENT

1998-02-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts