ULTRAMODA, INC.

Name: | ULTRAMODA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1992 (32 years ago) |
Entity Number: | 1687036 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 33 W 17TH ST, NEW YORK, NY, United States, 10011 |
Principal Address: | 33 W 17TH ST, 4TH FLR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEFANIA DI MICHELE | Chief Executive Officer | 33 WEST 17TH ST, 4TH FLR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 W 17TH ST, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 27 WEST 20TH STREET, SUITE 603, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1998-12-23 | 2025-05-05 | Address | 33 WEST 17TH ST, 4TH FLR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1997-01-02 | 1998-12-23 | Address | 33 W 17TH ST, 9TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1997-01-02 | 1998-12-23 | Address | 33 W 17TH ST, 9TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1997-01-02 | 2025-05-05 | Address | 33 W 17TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505003334 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
110714000018 | 2011-07-14 | ANNULMENT OF DISSOLUTION | 2011-07-14 |
DP-1935472 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
010206002327 | 2001-02-06 | BIENNIAL STATEMENT | 2000-12-01 |
981223002461 | 1998-12-23 | BIENNIAL STATEMENT | 1998-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State