Name: | ADAR ULSTER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1991 (34 years ago) |
Entity Number: | 1510573 |
ZIP code: | 12428 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO Box 326, ELLENVILLE, NY, United States, 12428 |
Principal Address: | 6055 Route 52 West, Ellenville, NY, United States, 12428 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SR | Chief Executive Officer | PO BOX 326, ELLENVILLE, NY, United States, 12428 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 326, ELLENVILLE, NY, United States, 12428 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-13 | 2024-11-14 | Address | 6055 ROUTE 52 WEST,, PO BOX 326, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
1991-02-21 | 2019-11-13 | Address | 235 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1991-02-21 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241114003751 | 2024-11-14 | BIENNIAL STATEMENT | 2024-11-14 |
191113000747 | 2019-11-13 | CERTIFICATE OF CHANGE | 2019-11-13 |
910221000181 | 1991-02-21 | CERTIFICATE OF INCORPORATION | 1991-02-21 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State