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
Name | Role | Address |
---|---|---|
DAVID RODOLITZ | Chief Executive Officer | 315 MADISON AVE, 3RD FLOOR, SUITE 3043, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
IMPULSE PRODUCTIONS, INC. | DOS Process Agent | 315 MADISON AVE, 3RD FLOOR, SUITE 3043, NEW YORK, NY, United States, 10017 |
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 |
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