Search icon

U.F.T.S., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U.F.T.S., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1958 (67 years ago)
Entity Number: 110794
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O BFFA, 1430 Broadway Suite 1208, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BFFA, 1430 Broadway Suite 1208, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LEE ADASKO Chief Executive Officer 4 CEDAR COURT, MARLBORO, NJ, United States, 07746

History

Start date End date Type Value
2024-02-10 2024-02-10 Address 4 CEDAR COURT, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer)
2012-06-18 2024-02-10 Address 4 CEDAR COURT, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer)
2009-01-23 2024-02-10 Address C/O BFFA, 331 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-06-16 2012-06-18 Address 4 CEDAR COURT, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer)
2006-06-16 2009-01-23 Address 580 PARK AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240210000368 2024-02-10 BIENNIAL STATEMENT 2024-02-10
120618002846 2012-06-18 BIENNIAL STATEMENT 2012-05-01
100518002991 2010-05-18 BIENNIAL STATEMENT 2010-05-01
090123003302 2009-01-23 BIENNIAL STATEMENT 2008-05-01
060616002494 2006-06-16 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State