Search icon

ULTRA SPEC CABLE, INC.

Company Details

Name: ULTRA SPEC CABLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1992 (32 years ago)
Entity Number: 1688369
ZIP code: 07746
County: New York
Place of Formation: New York
Address: 2 Timber Lane Unit 101, Marlboro, NJ, United States, 07746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ULTRA SPEC CABLE, INC. DOS Process Agent 2 Timber Lane Unit 101, Marlboro, NJ, United States, 07746

Chief Executive Officer

Name Role Address
SACHIN BHUTANI Chief Executive Officer 2 TIMBER LANE UNIT 101, MARLBORO, NJ, United States, 07746

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 155 EAST 38TH STREET APT 18G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-01-28 Address 2 TIMBER LANE UNIT 101, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer)
2023-10-27 2025-01-28 Address 2 Timber Lane, Unit 101, Marlboro, NJ, 07746, USA (Type of address: Service of Process)
2023-10-27 2025-01-28 Address 2 TIMBER LANE UNIT 101, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 155 EAST 38TH STREET APT 18G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 2 TIMBER LANE UNIT 101, MARLBORO, NJ, 07746, USA (Type of address: Chief Executive Officer)
2023-10-27 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2025-01-28 Address 155 EAST 38TH STREET APT 18G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-12-03 2023-10-27 Address 155 EAST 38TH STREET APT 18G, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128004248 2025-01-28 BIENNIAL STATEMENT 2025-01-28
231027000897 2023-10-27 BIENNIAL STATEMENT 2022-12-01
181203008101 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141201006402 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121220006321 2012-12-20 BIENNIAL STATEMENT 2012-12-01
081202002687 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061212002394 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050131002369 2005-01-31 BIENNIAL STATEMENT 2004-12-01
021213002374 2002-12-13 BIENNIAL STATEMENT 2002-12-01
020315002193 2002-03-15 BIENNIAL STATEMENT 2000-12-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State