Name: | ULTRA-FORM SYSTEM CABINETRY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1992 (32 years ago) |
Entity Number: | 1679878 |
ZIP code: | 14546 |
County: | Monroe |
Place of Formation: | New York |
Address: | 963 NORTH RD, PO BOX 1, SCOTTSVILLE, NY, United States, 14546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 963 NORTH RD, PO BOX 1, SCOTTSVILLE, NY, United States, 14546 |
Name | Role | Address |
---|---|---|
KENNETH R WHELPTON | Chief Executive Officer | 963 NORTH RD, PO BOX 1, SCOTTSVILLE, NY, United States, 14546 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-06 | 2006-10-31 | Address | 963 NORTHE RD, PO BOX 1, SCOTTSVILLE, NY, 14546, 0001, USA (Type of address: Service of Process) |
2000-11-09 | 2004-12-06 | Address | 963 NORTH RD, PO BOX 1, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer) |
2000-11-09 | 2004-12-06 | Address | 59 CHILI AVE, SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office) |
1993-12-02 | 2000-11-09 | Address | 842 NORTH ROAD, PO BOX 1, SCOTTSVILLE, NY, 14546, USA (Type of address: Chief Executive Officer) |
1993-12-02 | 2004-12-06 | Address | 963 NORTH ROAD, PO BOX 1, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process) |
1993-12-02 | 2000-11-09 | Address | 842 NORTH ROAD, PO BOX 1, SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1993-12-02 | Address | 963 NORTH RD., PO BOX 1, SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061031002733 | 2006-10-31 | BIENNIAL STATEMENT | 2006-11-01 |
041206002474 | 2004-12-06 | BIENNIAL STATEMENT | 2004-11-01 |
021024002369 | 2002-10-24 | BIENNIAL STATEMENT | 2002-11-01 |
001109002146 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
981105002426 | 1998-11-05 | BIENNIAL STATEMENT | 1998-11-01 |
961114002150 | 1996-11-14 | BIENNIAL STATEMENT | 1996-11-01 |
931202002234 | 1993-12-02 | BIENNIAL STATEMENT | 1993-11-01 |
921112000339 | 1992-11-12 | CERTIFICATE OF INCORPORATION | 1992-11-12 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State