ULTIMATE USA INC.

Name: | ULTIMATE USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1999 (26 years ago) |
Entity Number: | 2331417 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVE, #5520, NEW YORK, NY, United States, 10118 |
Principal Address: | 350 FIFTH AVE, STE 5520, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 FIFTH AVE, #5520, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
GINO FILIPPONE | Chief Executive Officer | 350 FIFTH AVE, STE 5520, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-07 | 2009-01-06 | Address | 1 COLUMBUS PL, APT S14A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2003-04-07 | 2009-01-06 | Address | 1 COLUMBUS PL, APT S14A, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2001-03-16 | 2003-04-07 | Address | C/O DIAFERIA & KNICE, 307 7TH AVE STE 903, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-03-16 | 2003-04-07 | Address | C/O DIAFERIA & KNICE, 507 7TH AVE STE 903, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-01-05 | 2009-01-06 | Address | 1 COLUMBUS PLACE, APT. S14A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110120002845 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090123000553 | 2009-01-23 | CERTIFICATE OF AMENDMENT | 2009-01-23 |
090106002615 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070105002824 | 2007-01-05 | BIENNIAL STATEMENT | 2007-01-01 |
050222002197 | 2005-02-22 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State