Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PULSAFEEDER, INC.

Filing Information
P38212 36-3817998 04/07/1992 DE ACTIVE CORPORATE MERGER 12/26/2006 12/31/2006
Principal Address
Pulsafeeder, Inc.
2883 Brighton-Henrietta Town Line Rd
Rochester, NY 14263

Changed: 03/25/2024
Mailing Address
Pulsafeeder, Inc.
2883 Brighton-Henrietta Town Line Rd
Rochester, NY 14263

Changed: 03/25/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/20/1993

Address Changed: 09/20/1993
Officer/Director Detail Name & Address

Title VP

Anderson, Lisa M.
Pulsafeeder, Inc.
2883 Brighton-Henrietta Town Line Rd
Rochester, NY 14263

Title Assistant Secretary

Marziani, Rula
Pulsafeeder, Inc.
2883 Brighton-Henrietta Town Line Rd
Rochester, NY 14263

Title Director

Anderson, Lisa M.
Pulsafeeder, Inc.
2883 Brighton-Henrietta Town Line Rd
Rochester, NY 14263

Title Secretary

Anderson, Lisa M.
Pulsafeeder, Inc.
2883 Brighton-Henrietta Town Line Rd
Rochester, NY 14263

Title Director

Myszak, Jenna
Pulsafeeder, Inc.
2883 Brighton-Henrietta Town Line Rd
Rochester, NY 14263

Title VP

Myszak, Jenna
Pulsafeeder, Inc.
2883 Brighton-Henrietta Town Line Rd
Rochester, NY 14263

Title Treasurer

Myszak, Jenna
Pulsafeeder, Inc.
2883 Brighton-Henrietta Town Line Rd
Rochester, NY 14263

Title Assistant Secretary

Rayburn, Samuel
Pulsafeeder, Inc.
2883 Brighton-Henrietta Town Line Rd
Rochester, NY 14263

Title Authorized Signatory

Jung, Nicole Alta
Pulsafeeder, Inc.
2883 Brighton-Henrietta Town Line Rd
Rochester, NY 14263

Title Authorized Signatory

Thompson, Neil
Pulsafeeder, Inc.
2883 Brighton-Henrietta Town Line Rd
Rochester, NY 14263

Title Authorized Signatory

Davis, Kelly
Pulsafeeder, Inc.
2883 Brighton-Henrietta Town Line Rd
Rochester, NY 14263

Title President

Khandelwal, Abhishek
Pulsafeeder, Inc.
2883 Brighton-Henrietta Town Line Rd
Rochester, NY 14263

Title Director

Khandelwal, Abhishek
Pulsafeeder, Inc.
2883 Brighton-Henrietta Town Line Rd
Rochester, NY 14263

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 03/07/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
12/26/2006 -- Merger View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
01/27/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
06/14/1996 -- ANNUAL REPORT View image in PDF format
03/08/1995 -- ANNUAL REPORT View image in PDF format