Name: | ULTIMATE PHYSIQUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1995 (30 years ago) |
Entity Number: | 1883378 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 50 ROGERS AVENUE, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN MUSCARELLA | Chief Executive Officer | 50 ROGERS AVENUE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 ROGERS AVENUE, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-08 | 2017-09-05 | Address | 20 ANN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
2009-01-08 | 2017-09-05 | Address | 20 ANN ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2005-02-09 | 2009-01-08 | Address | 20 ANNE ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2005-02-09 | 2009-01-08 | Address | 20 ANNE ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1999-01-13 | 2017-09-05 | Address | 20 ANN ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190116060022 | 2019-01-16 | BIENNIAL STATEMENT | 2019-01-01 |
170905002005 | 2017-09-05 | BIENNIAL STATEMENT | 2017-01-01 |
150128006353 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130128002468 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110209002367 | 2011-02-09 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State