Name: | ULTRA-TAB LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1996 (29 years ago) |
Entity Number: | 2040944 |
ZIP code: | 12601 |
County: | Ulster |
Place of Formation: | New York |
Address: | 521 MAIN ST, New Paltz, NY, United States, 12601 |
Principal Address: | 521 MAIN ST, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ULTRA-TAB LABORATORIES, INC. | DOS Process Agent | 521 MAIN ST, New Paltz, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
DENNIS BORRELLO | Chief Executive Officer | 521 MAIN ST, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 521 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2022-02-15 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-27 | 2024-06-03 | Address | 521 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2004-06-30 | 2020-08-27 | Address | 521 MAIN ST, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2002-06-03 | 2004-06-30 | Address | 521 MAIN ST, NORTH PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002803 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220615003077 | 2022-06-15 | BIENNIAL STATEMENT | 2022-06-01 |
200827060094 | 2020-08-27 | BIENNIAL STATEMENT | 2020-06-01 |
181231002012 | 2018-12-31 | BIENNIAL STATEMENT | 2018-06-01 |
120607006154 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State