ULTIMATE ENTERPRISES WALLPAPER & PAINT, INC.

Name: | ULTIMATE ENTERPRISES WALLPAPER & PAINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1994 (31 years ago) |
Entity Number: | 1822802 |
ZIP code: | 12571 |
County: | Putnam |
Place of Formation: | New York |
Address: | 575 ACADEMY HILL ROAD, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 ACADEMY HILL ROAD, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
JACK GRUMET | Chief Executive Officer | 575 ACADEMY HILL ROAD, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-01 | 2010-08-24 | Address | 575 ACADEMY HILL RD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
2002-05-01 | 2010-08-24 | Address | 575 ACADEMY HILL RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2002-05-01 | 2010-08-24 | Address | 575 ACADEMY HILL RD, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
1996-05-20 | 2002-05-01 | Address | 32 SUNSET HILL RD, PUTNAM VALLEY, NY, 10579, 2030, USA (Type of address: Chief Executive Officer) |
1996-05-20 | 2002-05-01 | Address | 32 SUNSET HILL RD, PUTNAM VALLEY, NY, 10579, 2030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140529006250 | 2014-05-29 | BIENNIAL STATEMENT | 2014-05-01 |
120618002665 | 2012-06-18 | BIENNIAL STATEMENT | 2012-05-01 |
100824002340 | 2010-08-24 | BIENNIAL STATEMENT | 2010-05-01 |
080624003117 | 2008-06-24 | BIENNIAL STATEMENT | 2008-05-01 |
060508002261 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State