Name: | ULTRA USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Oct 1995 (29 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1965956 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 183 MADISON AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 183 MADISON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
AHMET DIKMEN | Chief Executive Officer | 183 MADISON AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1995-10-19 | 1997-11-05 | Address | 183 MADISON AVE. SUITE 406, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974274 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
051130002764 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
031030002629 | 2003-10-30 | BIENNIAL STATEMENT | 2003-10-01 |
010925002484 | 2001-09-25 | BIENNIAL STATEMENT | 2001-10-01 |
000426002828 | 2000-04-26 | BIENNIAL STATEMENT | 1999-10-01 |
971105002281 | 1997-11-05 | BIENNIAL STATEMENT | 1997-10-01 |
951019000007 | 1995-10-19 | CERTIFICATE OF INCORPORATION | 1995-10-19 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State