Search icon

THE ULYSSES GROUP ADVISORS, INC.

Company Details

Name: THE ULYSSES GROUP ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1990 (35 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1470218
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 425 PARK AVE, 5TH FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 PARK AVE, 5TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JERRY BALTER Chief Executive Officer 425 PARK AVE, 5TH FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1994-02-03 2000-08-08 Address 520 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-02-03 2000-08-08 Address JERRY BALTER, 520 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-02-03 2000-08-08 Address 520 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-04-05 1994-02-03 Address 780 THIRD AVENUE, SUITE 1502, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-04-05 1994-02-03 Address 780 THIRD AVENUE, SUITE 1502, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1990-08-23 1994-02-03 Address 780 THIRD AVENUE, SUITE 1501, NY, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110480 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020806002084 2002-08-06 BIENNIAL STATEMENT 2002-08-01
000808002555 2000-08-08 BIENNIAL STATEMENT 2000-08-01
980730002252 1998-07-30 BIENNIAL STATEMENT 1998-08-01
960813002431 1996-08-13 BIENNIAL STATEMENT 1996-08-01
940203002051 1994-02-03 BIENNIAL STATEMENT 1993-08-01
930405003101 1993-04-05 BIENNIAL STATEMENT 1992-08-01
900823000084 1990-08-23 CERTIFICATE OF INCORPORATION 1990-08-23

Date of last update: 09 Feb 2025

Sources: New York Secretary of State