Search icon

IMPULSE NC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMPULSE NC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2001 (24 years ago)
Date of dissolution: 31 Aug 2010
Entity Number: 2708913
ZIP code: 12207
County: Kings
Place of Formation: North Carolina
Principal Address: 100 IMPULSE WAY, MT OLIVE, NC, United States, 28365
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY WHARTON Chief Executive Officer 100 IMPULSE WAY, MT. OLIVE, NC, United States, 28365

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2004-01-08 2010-01-27 Address 100 IMPULSE WAY, MT OLIVE, NC, 28365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100831000769 2010-08-31 CERTIFICATE OF TERMINATION 2010-08-31
100127002432 2010-01-27 BIENNIAL STATEMENT 2009-12-01
071227002752 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060126002534 2006-01-26 BIENNIAL STATEMENT 2005-12-01
040108002309 2004-01-08 BIENNIAL STATEMENT 2003-12-01

Court Cases

Court Case Summary

Filing Date:
2004-05-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
IMPULSE NC, INC.
Party Role:
Defendant
Party Name:
SCOTT
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State