ULTIMATE STYLES OF AMERICA, INC.

Name: | ULTIMATE STYLES OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1991 (34 years ago) |
Entity Number: | 1597083 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 27A GARFIELD AVE, BAYSHORE, NY, United States, 11706 |
Address: | 27A GARFIELD AVE, UNIT A, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID D GOLDSTEIN | Chief Executive Officer | 27A GARFIELD AVE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27A GARFIELD AVE, UNIT A, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 27A GARFIELD AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2003-12-17 | 2025-02-12 | Address | 27A GARFIELD AVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2003-12-17 | 2025-02-12 | Address | 27A GARFIELD AVE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process) |
2000-01-24 | 2003-12-17 | Address | 4 TIMBER RIDGE DR, COMMACK, NY, 11725, 1740, USA (Type of address: Chief Executive Officer) |
2000-01-24 | 2003-12-17 | Address | 4 TIMBER RIDGE DR, COMMACK, NY, 11725, 1740, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212000915 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
140110002496 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
120113002268 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100104002643 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
080102002298 | 2008-01-02 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State