Search icon

ENTERPULSE, INC.

Company Details

Name: ENTERPULSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2001 (23 years ago)
Entity Number: 2709853
ZIP code: 10005
County: New York
Place of Formation: Georgia
Principal Address: 5655 PEACHTREE PARKWAY, SUITE 200, NORCROSS, GA, United States, 30092
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALOK PATHAK Chief Executive Officer 5655 PEACHTREE PARKWAY, SUITE 200, NORCROSS, GA, United States, 30092

History

Start date End date Type Value
2010-02-18 2019-01-28 Address 111 8TH AVE, 13TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-12-30 2010-02-18 Address 125 CLAIREMONT AVE, STE 200, DECATUR, GA, 30030, USA (Type of address: Chief Executive Officer)
2003-12-30 2010-02-18 Address 125 CLAIREMONT AVE, STE 200, DECATUR, GA, 30030, USA (Type of address: Principal Executive Office)
2001-12-18 2001-12-18 Name THIRD MILLENNIUM COMMUNICATIONS, INC.
2001-12-18 2008-08-04 Name THIRD MILLENNIUM COMMUNICATIONS, INC.
2001-12-18 2010-02-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34492 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
100218002456 2010-02-18 BIENNIAL STATEMENT 2009-12-01
080804000458 2008-08-04 CERTIFICATE OF AMENDMENT 2008-08-04
070427002403 2007-04-27 BIENNIAL STATEMENT 2007-12-01
031230002755 2003-12-30 BIENNIAL STATEMENT 2003-12-01
011218000246 2001-12-18 APPLICATION OF AUTHORITY 2001-12-18

Date of last update: 19 Jan 2025

Sources: New York Secretary of State