Name: | ULTIMATE SOUND & INSTALLATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1985 (40 years ago) |
Entity Number: | 1035093 |
ZIP code: | 11377 |
County: | Nassau |
Place of Formation: | New York |
Address: | 33-61 55TH STREET, WOODSIDE, NY, United States, 11377 |
Contact Details
Phone +1 718-729-2126
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK BORENSTEIN | Chief Executive Officer | 33-61 55TH STREET, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
ULTIMATE SOUND & INSTALLATIONS, INC. | DOS Process Agent | 33-61 55TH STREET, WOODSIDE, NY, United States, 11377 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1270069-DCA | Inactive | Business | 2007-10-10 | 2018-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-10 | 2017-10-12 | Address | 36-16 29TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office) |
2013-10-10 | 2017-10-12 | Address | 36-16 29TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2009-06-16 | 2013-10-10 | Address | 36-16 29TH ST, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
2001-10-15 | 2009-06-16 | Address | 10 EAST 21ST STREET, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1997-10-28 | 2001-10-15 | Address | BLUMER & WEINBERG, 1757 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171012006330 | 2017-10-12 | BIENNIAL STATEMENT | 2017-10-01 |
151001006873 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131010006470 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111017002548 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091030002202 | 2009-10-30 | BIENNIAL STATEMENT | 2009-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2522399 | LICENSE REPL | INVOICED | 2016-12-29 | 15 | License Replacement Fee |
2522400 | LICENSE REPL | INVOICED | 2016-12-29 | 15 | License Replacement Fee |
2351187 | RENEWAL | INVOICED | 2016-05-23 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1737204 | RENEWAL | INVOICED | 2014-07-18 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
877897 | RENEWAL | INVOICED | 2012-07-13 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
877898 | CNV_TFEE | INVOICED | 2010-05-11 | 6.800000190734863 | WT and WH - Transaction Fee |
877899 | RENEWAL | INVOICED | 2010-05-11 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
877900 | RENEWAL | INVOICED | 2008-06-30 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
849264 | LICENSE | INVOICED | 2007-10-11 | 170 | Electronic & Home Appliance Service Dealer License Fee |
849263 | FINGERPRINT | INVOICED | 2007-10-10 | 75 | Fingerprint Fee |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State