Search icon

IMPULSE PRODUCTIONS, INC.

Company Details

Name: IMPULSE PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2003 (22 years ago)
Entity Number: 2863331
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 315 MADISON AVE, 3RD FLOOR, SUITE 3043, NEW YORK, NY, United States, 10017
Principal Address: 10 VILLAGE CT, DEMAREST, NJ, United States, 07627

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID RODOLITZ Chief Executive Officer 315 MADISON AVE, 3RD FLOOR, SUITE 3043, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
IMPULSE PRODUCTIONS, INC. DOS Process Agent 315 MADISON AVE, 3RD FLOOR, SUITE 3043, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-10-24 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-22 2021-01-04 Address 230 W 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2013-01-22 2021-01-04 Address 230 W 4TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-02-24 2013-01-22 Address 92 NEPTUNE AVENUE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2011-02-24 2013-01-22 Address 92 NEPTUNE AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2011-02-24 2013-01-22 Address 92 NEPTUNE AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2005-02-14 2011-02-24 Address 92 NEPTUNE AVE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2005-02-14 2011-02-24 Address 92 NEPTUNE AVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2003-01-29 2011-02-24 Address 92 NEPTUNE AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2003-01-29 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210104061724 2021-01-04 BIENNIAL STATEMENT 2021-01-01
130122006634 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110224002247 2011-02-24 BIENNIAL STATEMENT 2011-01-01
090313002891 2009-03-13 BIENNIAL STATEMENT 2009-01-01
050214002265 2005-02-14 BIENNIAL STATEMENT 2005-01-01
030129000891 2003-01-29 CERTIFICATE OF INCORPORATION 2003-01-29

Date of last update: 05 Feb 2025

Sources: New York Secretary of State