Name: | IMPULSE DYNAMICS (USA) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 2003 (22 years ago) |
Entity Number: | 2917307 |
ZIP code: | 08053 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 401 Route 73 North, Building 50, Suite 100, Marlton, NJ, United States, 08053 |
Principal Address: | 401 Route 73 North, Building 50, Ste 100, Marlton, NJ, United States, 08053 |
Name | Role | Address |
---|---|---|
IMPULSE DYNAMICS (USA) INC. | DOS Process Agent | 401 Route 73 North, Building 50, Suite 100, Marlton, NJ, United States, 08053 |
Name | Role | Address |
---|---|---|
SIMOS KEDIKOGLOU | Chief Executive Officer | 401 ROUTE 73 NORTH, BUILDING 50, STE 100, MARLTON, NJ, United States, 08053 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2023-06-29 | Address | 1 BLUE HILL PLAZA, FL 16, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2023-06-29 | 2023-06-29 | Address | 401 ROUTE 73 NORTH, BUILDING 50, STE 100, MARLTON, NJ, 08053, USA (Type of address: Chief Executive Officer) |
2021-02-17 | 2023-06-29 | Address | 1 BLUE HILL PLAZA, FL 16, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2021-02-17 | 2023-06-29 | Address | 1 BLUE HILL PLAZA, FL 16, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2011-09-02 | 2021-02-17 | Address | 30 RAMLAND RD SOUTH, STE 101, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2011-09-02 | 2021-02-17 | Address | 30 RAMLAND ROAD SOUTH, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2005-09-07 | 2011-09-02 | Address | 40 RAMLAND RD SOUTH, STE 10, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2005-09-07 | 2011-09-02 | Address | 30 RAMLAND RD SOUTH, 1ST FL, STE 103, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office) |
2005-09-07 | 2011-09-02 | Address | 30 RAMLAND RD SOUTH, 1ST FL, STE 103, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
2003-06-10 | 2005-09-07 | Address | ATTN: LEWIS C. PELL, 40 RAMLAND ROAD SOUTH, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629001969 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
220427002746 | 2022-04-27 | BIENNIAL STATEMENT | 2021-06-01 |
210217060573 | 2021-02-17 | BIENNIAL STATEMENT | 2019-06-01 |
130809006631 | 2013-08-09 | BIENNIAL STATEMENT | 2013-06-01 |
110902002813 | 2011-09-02 | BIENNIAL STATEMENT | 2011-06-01 |
070614002169 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
050907002133 | 2005-09-07 | BIENNIAL STATEMENT | 2005-06-01 |
030610000418 | 2003-06-10 | APPLICATION OF AUTHORITY | 2003-06-10 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State