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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ALOK PATHAK | Chief Executive Officer | 5655 PEACHTREE PARKWAY, SUITE 200, NORCROSS, GA, United States, 30092 |
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) |
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