Name: | PULSE MEDICINE, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2006 (19 years ago) |
Entity Number: | 3372813 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2012-08-17 | 2012-10-15 | Address | (Type of address: Registered Agent) |
2012-08-17 | 2012-10-15 | Address | 265 BROOKVIEW CENTRE WAY, SUITE 400, KNOXVILLE, TN, 37919, USA (Type of address: Service of Process) |
2012-07-18 | 2012-08-17 | Address | 1 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14228, USA (Type of address: Registered Agent) |
2012-07-18 | 2012-08-17 | Address | 1 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2010-10-12 | 2012-07-18 | Address | 1 JOHN JAMES AUDUBON PARKWAY, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200616060389 | 2020-06-16 | BIENNIAL STATEMENT | 2020-06-01 |
180605006972 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160614006490 | 2016-06-14 | BIENNIAL STATEMENT | 2016-06-01 |
140618006378 | 2014-06-18 | BIENNIAL STATEMENT | 2014-06-01 |
121015000160 | 2012-10-15 | CERTIFICATE OF CHANGE | 2012-10-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State