Search icon

IMPULSE NOTION INC.

Company Details

Name: IMPULSE NOTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2016 (9 years ago)
Entity Number: 4875287
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 5901 JUNCTION BLVD, #737933, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHEN-YUNG HSU Chief Executive Officer 5901 JUNCTION BLVD, #737933, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 5901 JUNCTION BLVD, #737933, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2022-09-29 2024-01-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-01-02 2024-01-01 Address 5901 JUNCTION BLVD, #737933, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2018-05-29 2022-09-29 Address 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-01-26 2020-01-02 Address 95-22 63RD RD, #537, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2018-01-26 2020-01-02 Address 95-22 63RD RD, #537, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2017-07-05 2018-05-29 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-01-08 2017-07-05 Address 92-28 53RD AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2016-01-08 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240101042261 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220929019354 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220103003081 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102062356 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180529000574 2018-05-29 CERTIFICATE OF CHANGE 2018-05-29
180126006219 2018-01-26 BIENNIAL STATEMENT 2018-01-01
170705000543 2017-07-05 CERTIFICATE OF CHANGE 2017-07-05
160108010057 2016-01-08 CERTIFICATE OF INCORPORATION 2016-01-08

Date of last update: 18 Feb 2025

Sources: New York Secretary of State