Search icon

PULSE CREATIONS, INC.

Company Details

Name: PULSE CREATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2007 (18 years ago)
Entity Number: 3470551
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 1410 BROADWAY, SUITE 1804, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INDERJIT RANGI Chief Executive Officer 1410 BROADWAY, SUITE 1804, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
INDERJIT RANGI DOS Process Agent 1410 BROADWAY, SUITE 1804, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-09-06 2021-03-11 Address 15A MAPLE AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2012-06-19 2021-03-11 Address 15A MAPLE AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2007-01-31 2022-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-31 2012-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-01-31 2012-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210311060128 2021-03-11 BIENNIAL STATEMENT 2021-01-01
130305002288 2013-03-05 BIENNIAL STATEMENT 2013-01-01
120906000484 2012-09-06 CERTIFICATE OF CHANGE 2012-09-06
120619002367 2012-06-19 BIENNIAL STATEMENT 2011-01-01
070131000931 2007-01-31 CERTIFICATE OF INCORPORATION 2007-01-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502496 Trademark 2015-04-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-01
Termination Date 2016-06-08
Date Issue Joined 2016-04-14
Pretrial Conference Date 2015-05-05
Section 1051
Status Terminated

Parties

Name PULSE CREATIONS, INC.
Role Plaintiff
Name VESTURE GROUP, INC.,
Role Defendant
2008799 Other Contract Actions 2020-10-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-21
Termination Date 2021-03-04
Section 0294
Status Terminated

Parties

Name PULSE CREATIONS, INC.
Role Plaintiff
Name HANA FINANCIAL, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State