Search icon

ULTIMATE ABSTRACT CORP.

Company Details

Name: ULTIMATE ABSTRACT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1990 (35 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1453121
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 31 GEORGE AVENUE, HICKSVILLE, NY, United States, 11801
Principal Address: 31 GEORGE AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD V REGAN Chief Executive Officer 31 GEORGE AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 GEORGE AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1993-03-03 1996-07-09 Address 163-10 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1990-06-05 1993-03-03 Address 163-10 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1567010 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960709002012 1996-07-09 BIENNIAL STATEMENT 1996-06-01
000049009375 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930303003122 1993-03-03 BIENNIAL STATEMENT 1992-06-01
C148341-4 1990-06-05 CERTIFICATE OF INCORPORATION 1990-06-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State