Name: | PULSE PLASTIC PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1963 (62 years ago) |
Entity Number: | 158163 |
ZIP code: | 10956 |
County: | New York |
Place of Formation: | New York |
Address: | 5 GLEN HAVEN DR, NEW CITY, NY, United States, 10956 |
Principal Address: | 5 GLEN HAVEN DRIVE, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN J. BACKELMAN | Chief Executive Officer | P.O. BOX 427, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
PULSE PLASTIC PRODUCTS, INC. | DOS Process Agent | 5 GLEN HAVEN DR, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | P.O. BOX 427, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2024-07-15 | Address | 5 GLEN HAVEN DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2019-06-03 | 2021-06-01 | Address | P.O. BOX 427, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2019-06-03 | 2024-07-15 | Address | P.O. BOX 427, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 2019-06-03 | Address | 1156 E 165 ST, BRONX, NY, 10459, 2693, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715003998 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
210601061328 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062493 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006064 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006031 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State