ULTRAMOBILE IMAGING, INC.

Name: | ULTRAMOBILE IMAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1994 (31 years ago) |
Entity Number: | 1810998 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1465 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Contact Details
Phone +1 585-424-6270
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1465 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
WILLIAM IRWIN | Chief Executive Officer | 1465 JEFFERSON ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 1465 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2004-03-23 | 2025-04-03 | Address | 1465 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2004-03-23 | 2025-04-03 | Address | 1465 JEFFERSON ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1996-05-24 | 2004-03-23 | Address | 140-A METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1996-05-24 | 2004-03-23 | Address | 140-A METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403004239 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
100514002789 | 2010-05-14 | BIENNIAL STATEMENT | 2010-04-01 |
080516003045 | 2008-05-16 | BIENNIAL STATEMENT | 2008-04-01 |
060426002370 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040323002969 | 2004-03-23 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State