Search icon

SUSAN ULIN ASSOCIATES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SUSAN ULIN ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1990 (35 years ago)
Date of dissolution: 02 Jan 2015
Entity Number: 1491832
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 156 FIFTH AVENUE, SUITE 1100, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN B ULIN Chief Executive Officer 156 FIFTH AVENUE, SUITE 1100, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 FIFTH AVENUE, SUITE 1100, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
133595421
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-15 2008-11-07 Address 156 FIFTH STREET / SUITE 222, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-11-15 2008-11-07 Address 156 FIFTH STREET / SUITE 222, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2006-11-15 2008-11-07 Address 21 E 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2002-10-28 2006-11-15 Address 156 FIFTH ST, STE 222, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2002-10-28 2006-11-15 Address 156 FIFTH ST, STE 222, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150102000032 2015-01-02 CERTIFICATE OF DISSOLUTION 2015-01-02
121108006417 2012-11-08 BIENNIAL STATEMENT 2012-11-01
081107002428 2008-11-07 BIENNIAL STATEMENT 2008-11-01
061115002356 2006-11-15 BIENNIAL STATEMENT 2006-11-01
041213002241 2004-12-13 BIENNIAL STATEMENT 2004-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State