PULSE COMBUSTION, INC.

Name: | PULSE COMBUSTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1981 (44 years ago) |
Entity Number: | 733366 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | CHARLES Z MILLAN, 154 LAUMAN LANE, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 68 DERBY AVE., GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES Z MILLAN | Chief Executive Officer | 154 LAUMAN LANE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | CHARLES Z MILLAN, 154 LAUMAN LANE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-28 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-11-06 | 2003-11-12 | Address | 333 MAPLE AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2001-11-06 | 2003-11-12 | Address | 333 MAPLE AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2001-11-06 | 2014-04-02 | Address | 68 DARBY AVE., GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office) |
1997-11-13 | 2001-11-06 | Address | 68 DERBY AVE, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140402002224 | 2014-04-02 | BIENNIAL STATEMENT | 2013-11-01 |
111212002584 | 2011-12-12 | BIENNIAL STATEMENT | 2011-11-01 |
091102002407 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071109003006 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
060111003004 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State