Search icon

ULAN-HERNANDEZ CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ULAN-HERNANDEZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1991 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1502875
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 87 SUNSET AVE., WESTHAMPTON BEACH, NY, United States, 11978
Principal Address: POB 1544, 87 SUNSET AVE, WESTHAMPTON BEACH, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA TARPLEY DOS Process Agent 87 SUNSET AVE., WESTHAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
PHILLIP DANIEL ULAN Chief Executive Officer AWILDA HERNANDEZ, 2152 MEADOWCLIFF DR NE, ATLANTA, GA, United States, 30345

History

Start date End date Type Value
1997-04-07 1999-01-25 Address AWILDA HERNANDEZ, 2152 MEADOWCLIFF DR NE, ATLANTA, GA, 30345, 3541, USA (Type of address: Chief Executive Officer)
1993-02-18 1997-04-07 Address POB 522, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
1993-02-18 2001-02-09 Address POB 1544, 87 SUNSET AVE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1991-01-18 1993-02-18 Address 87 SUNSET AVENUE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746949 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
030108002779 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010209002596 2001-02-09 BIENNIAL STATEMENT 2001-01-01
990125002066 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970407002558 1997-04-07 BIENNIAL STATEMENT 1997-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State