UMUT CORP.

Name: | UMUT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1996 (29 years ago) |
Entity Number: | 2000889 |
ZIP code: | 11727 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 519 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727 |
Principal Address: | 519 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 519 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727 |
Name | Role | Address |
---|---|---|
AHMET CAYAN | Chief Executive Officer | 519 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-24 | 2012-04-10 | Address | 95 CENTRAL AVENUE, PORT JEFF STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
2008-06-16 | 2012-04-10 | Address | 1099 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office) |
2008-06-16 | 2010-02-24 | Address | 1099 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
2008-02-04 | 2008-06-16 | Address | 47 SANDS LN, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
1999-03-11 | 2012-04-10 | Address | 1099 HORSEBLOCK ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120410002321 | 2012-04-10 | BIENNIAL STATEMENT | 2012-02-01 |
100224002753 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080616002457 | 2008-06-16 | AMENDMENT TO BIENNIAL STATEMENT | 2008-02-01 |
080204002338 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
060328002113 | 2006-03-28 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State