Search icon

ULTIMATE ABSTRACT SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 WEST OAK ST, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
BRUCE A PAYNE Chief Executive Officer 121 WEST OAK ST, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
113334833
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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