Name: | PULSELEARNING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2006 (18 years ago) |
Entity Number: | 3416750 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PULSELEARNING, INC., MINNESOTA | 495e935c-c684-e111-b001-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JIM BREEN | Chief Executive Officer | BARROW, TRALEE, Ireland, V92C859 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-11 | 2024-09-11 | Address | 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-09-11 | 2024-09-11 | Address | BARROW, TRALEE, IRL (Type of address: Chief Executive Officer) |
2020-09-22 | 2024-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-01-10 | 2024-09-11 | Address | 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-05-17 | 2011-01-10 | Address | 345 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer) |
2010-05-17 | 2020-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-05-17 | 2011-01-10 | Address | 345 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office) |
2006-09-25 | 2024-09-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-09-25 | 2010-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911000683 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
220914002812 | 2022-09-14 | BIENNIAL STATEMENT | 2022-09-01 |
200922060159 | 2020-09-22 | BIENNIAL STATEMENT | 2020-09-01 |
180913006209 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160912006347 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
141016006187 | 2014-10-16 | BIENNIAL STATEMENT | 2014-09-01 |
110110002047 | 2011-01-10 | BIENNIAL STATEMENT | 2010-09-01 |
100517002158 | 2010-05-17 | BIENNIAL STATEMENT | 2008-09-01 |
060925000700 | 2006-09-25 | APPLICATION OF AUTHORITY | 2006-09-25 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State