Search icon

PULSELEARNING, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PULSELEARNING, INC., MINNESOTA 495e935c-c684-e111-b001-001ec94ffe7f MINNESOTA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JIM BREEN Chief Executive Officer BARROW, TRALEE, Ireland, V92C859

History

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)

Filings

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