Search icon

WINGATE OF ULSTER, INC.

Company Details

Name: WINGATE OF ULSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1995 (30 years ago)
Entity Number: 1913933
ZIP code: 10005
County: Ulster
Place of Formation: New York
Principal Address: 63 KENDRICK ST., NEEDHAM, MA, United States, 02494
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT SCHUSTER Chief Executive Officer 63 KENDRICK ST, NEEDHAM, MA, United States, 02494

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

National Provider Identifier

NPI Number:
1295722510

Authorized Person:

Name:
MS. TAMILYN M. LEVIN
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
7817079599
Fax:
8456916880

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 63 KENDRICK ST, NEEDHAM, MA, 02494, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-26 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-30 2022-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-09 2022-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230501002016 2023-05-01 BIENNIAL STATEMENT 2023-04-01
210413060270 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190501061297 2019-05-01 BIENNIAL STATEMENT 2019-04-01
SR-22749 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22748 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State