Name: | ULTIMATE ABSTRACT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1996 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2052833 |
ZIP code: | 11701 |
County: | Nassau |
Place of Formation: | New York |
Address: | 121 WEST OAK ST, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 WEST OAK ST, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
BRUCE A PAYNE | Chief Executive Officer | 121 WEST OAK ST, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-31 | 2023-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-07-31 | 1999-01-21 | Address | 300 HEMPSTEAD TURNPIKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1812440 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080716003004 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060621002911 | 2006-06-21 | BIENNIAL STATEMENT | 2006-07-01 |
040816002075 | 2004-08-16 | BIENNIAL STATEMENT | 2004-07-01 |
020701002380 | 2002-07-01 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State