Search icon

ULTRA SCALE AIRCRAFT, INC.

Company Details

Name: ULTRA SCALE AIRCRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1990 (35 years ago)
Entity Number: 1456292
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: PO BOX 608 / 101 E BROADWAY, PORT JEFFERSON, NY, United States, 11777
Principal Address: 1 PIERPOINTE STREET / APT 615, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TED M ROSENBERG, ESQ DOS Process Agent PO BOX 608 / 101 E BROADWAY, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
JOSEPH E HALL, MD Chief Executive Officer 1 PIERPOINTE STREET / PAT 615, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2008-07-03 2010-05-26 Address 1 PIERPOINTE ST APT 615, YONKERS, NY, 10701, 1029, USA (Type of address: Principal Executive Office)
2008-07-03 2010-05-26 Address 1 PIERPOINTE ST APT 615, YONKERS, NY, 10701, 1029, USA (Type of address: Chief Executive Officer)
2000-06-05 2008-07-03 Address 1155 WARBURTON AVE, APT. 11H, YONKERS, NY, 10701, 1029, USA (Type of address: Principal Executive Office)
2000-06-05 2008-07-03 Address 1155 WARBURTON AVE, APT. 11H, YONKERS, NY, 10701, 1029, USA (Type of address: Chief Executive Officer)
1995-06-21 2000-06-05 Address 101 EMILY DR, CENTEREACH, NY, 11720, 2009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100526002706 2010-05-26 BIENNIAL STATEMENT 2010-06-01
080703003013 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060601002204 2006-06-01 BIENNIAL STATEMENT 2006-06-01
040603002063 2004-06-03 BIENNIAL STATEMENT 2004-06-01
020610002239 2002-06-10 BIENNIAL STATEMENT 2002-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State