ULYSSES CORPORATION II

Name: | ULYSSES CORPORATION II |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1991 (34 years ago) |
Entity Number: | 1584242 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 450 PARK AVE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. EZRA MERKIN | Chief Executive Officer | 450 PARK AVE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
WILLIAM H. ROTH, | Agent | KELLY, ROTH & HOWARD, 605 THIRD AVENUE, NEW YORK, NY, 10158 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 PARK AVE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-17 | 2011-11-18 | Address | 450 PARK AVE #3201, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-11-17 | 2011-11-18 | Address | 450 PARK AVE #3201, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2003-11-17 | 2011-11-18 | Address | 450 PARK AVE #3201, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-10-22 | 2003-11-17 | Address | 450 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-11-09 | 2003-11-17 | Address | 450 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111118002008 | 2011-11-18 | BIENNIAL STATEMENT | 2011-10-01 |
071102003109 | 2007-11-02 | BIENNIAL STATEMENT | 2007-10-01 |
060125002171 | 2006-01-25 | BIENNIAL STATEMENT | 2005-10-01 |
031117002271 | 2003-11-17 | BIENNIAL STATEMENT | 2003-10-01 |
011005002530 | 2001-10-05 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State