Search icon

FIRST PULSE PROJECTS, INC.

Company Details

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

DOS Process Agent

Name Role Address
JOY GARNETT DOS Process Agent 53 MERGER ST #3, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MERRILL GARNETT Chief Executive Officer 178 W MAIN ST, EAST ISLIP, NY, United States, 11730

History

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)

Filings

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