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
Name | Role | Address |
---|---|---|
SCOTT SCHUSTER | Chief Executive Officer | 63 KENDRICK ST, NEEDHAM, MA, United States, 02494 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
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