IMPULSE NOTION INC.

Name: | IMPULSE NOTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2016 (10 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
Name | Role | Address |
---|---|---|
CHEN-YUNG HSU | Chief Executive Officer | 5901 JUNCTION BLVD, #737933, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State