Name: | ULTRALIFE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1991 (34 years ago) |
Entity Number: | 1503724 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2000 TECHNOLOGY PARKWAY, NEWARK, NY, United States, 14513 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL MANNA | Chief Executive Officer | 2000 TECHNOLOGY PKWY, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 2000 TECHNOLOGY PKWY, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 2000 TECHNOLOGY PKWY, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-01-30 | Address | 2000 TECHNOLOGY PKWY, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2025-01-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-07-29 | 2025-01-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130019159 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
240729002676 | 2024-07-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-29 |
231226001629 | 2023-12-26 | BIENNIAL STATEMENT | 2023-12-26 |
210125060553 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
190122060293 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State