Name: | IMPULSE CREATIVE PRODUCTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Dec 2004 (20 years ago) |
Date of dissolution: | 25 Feb 2022 |
Entity Number: | 3137022 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 335 GREENWICH ST STE 7A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 335 GREENWICH ST STE 7A, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-18 | 2022-03-11 | Address | 335 GREENWICH ST STE 7A, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-12-06 | 2009-06-18 | Address | 180 VARICK STREET, STE 1430, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2004-12-13 | 2006-12-06 | Address | 180 VARICK STREET, STE 1430, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220311002107 | 2022-02-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-25 |
090618000042 | 2009-06-18 | CERTIFICATE OF CHANGE | 2009-06-18 |
090326000998 | 2009-03-26 | CERTIFICATE OF PUBLICATION | 2009-03-26 |
061206002594 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
041213000937 | 2004-12-13 | ARTICLES OF ORGANIZATION | 2004-12-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State