ULTRACLEAN, INC.

Name: | ULTRACLEAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1989 (36 years ago) |
Entity Number: | 1394411 |
ZIP code: | 13224 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 200 WARING ROAD, SYRACUSE, NY, United States, 13224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 WARING ROAD, SYRACUSE, NY, United States, 13224 |
Name | Role | Address |
---|---|---|
MICHAEL J. HARPER | Chief Executive Officer | 200 WARING ROAD, SYRACUSE, NY, United States, 13224 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-15 | 2007-12-21 | Address | 300 MARCELLUS STREET, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 2007-12-21 | Address | 300 MARCELLUS STREET, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1993-11-15 | 2007-12-21 | Address | 300 MARCELLUS STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1989-11-08 | 1993-11-15 | Address | 26 TURNSTONE DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131217002179 | 2013-12-17 | BIENNIAL STATEMENT | 2013-11-01 |
111205002191 | 2011-12-05 | BIENNIAL STATEMENT | 2011-11-01 |
091104002029 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071221002293 | 2007-12-21 | BIENNIAL STATEMENT | 2007-11-01 |
060112002807 | 2006-01-12 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State