Name: | IMPULSE MEDIA SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1997 (28 years ago) |
Entity Number: | 2111688 |
ZIP code: | 07020 |
County: | New York |
Place of Formation: | New York |
Address: | RICKY TICHMAN, 11 PALISADE PLAZA, EDGEWATER, NJ, United States, 07020 |
Principal Address: | 322 8TH AVE, STE 803, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IMPULSE MEDIA SALES, INC. | DOS Process Agent | RICKY TICHMAN, 11 PALISADE PLAZA, EDGEWATER, NJ, United States, 07020 |
Name | Role | Address |
---|---|---|
RICKY TICHMAN | Chief Executive Officer | 322 8TH AVE, STE 803, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-10 | 2021-02-01 | Address | RICKY TICHMAN, 322 8TH AVE STE 803, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-04-06 | 2003-02-10 | Address | 500 FIFTH AVE / 48TH FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2001-04-06 | 2003-02-10 | Address | 196 SANDCASTLE KEY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
1999-04-07 | 2003-02-10 | Address | 350 7TH AVE, RM 1605, NEW YORK CITY, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-04-07 | 2001-04-06 | Address | 239 SUNSET KEY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060564 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
170201007773 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202006530 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130211006152 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110311002405 | 2011-03-11 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State