Name: | FIRST PULSE PROJECTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1998 (27 years ago) |
Date of dissolution: | 19 Oct 2016 |
Entity Number: | 2307201 |
ZIP code: | 10013 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 53 MERGER ST #3, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOY GARNETT | DOS Process Agent | 53 MERGER ST #3, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MERRILL GARNETT | Chief Executive Officer | 178 W MAIN ST, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-22 | 2008-09-26 | Address | 530 LAGUARDIA PLACE, #5, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2000-10-27 | 2004-11-22 | Address | 178 W MAIN ST, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office) |
2000-10-27 | 2008-09-26 | Address | 530 LAGUARDIA PL, #5, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1998-10-16 | 2000-10-27 | Address | 178 W. MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161019000329 | 2016-10-19 | CERTIFICATE OF DISSOLUTION | 2016-10-19 |
101012002042 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
080926003224 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061006002667 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
041122002110 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
021105002463 | 2002-11-05 | BIENNIAL STATEMENT | 2002-10-01 |
001027002067 | 2000-10-27 | BIENNIAL STATEMENT | 2000-10-01 |
981016000260 | 1998-10-16 | CERTIFICATE OF INCORPORATION | 1998-10-16 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State