Name: | PULSE APPAREL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2023 (2 years ago) |
Entity Number: | 6693199 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-16 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2025-01-08 | 2025-01-16 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2024-02-09 | 2025-01-08 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2024-02-09 | 2025-01-08 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116002237 | 2025-01-15 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-15 |
250108000093 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
240209001692 | 2024-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-08 |
230109001903 | 2023-01-09 | ARTICLES OF ORGANIZATION | 2023-01-09 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State