ALTRASOUND SERVICES, INC.
| Name: | ALTRASOUND SERVICES, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Active |
| Date of registration: | 07 Jan 1999 (27 years ago) |
| Entity Number: | 2332432 |
| ZIP code: | 14895 |
| County: | Allegany |
| Place of Formation: | New York |
| Address: | 12 MARTIN STREET, WELLSVILLE, NY, United States, 14895 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
| Name | Role | Address |
|---|---|---|
| ALTRASOUND SERVICES, INC. | DOS Process Agent | 12 MARTIN STREET, WELLSVILLE, NY, United States, 14895 |
| Name | Role | Address |
|---|---|---|
| JENNIFER UPDYKE | Chief Executive Officer | 12 MARTIN ST, WELLSVILLE, NY, United States, 14895 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2017-01-17 | 2018-08-06 | Address | 12 MARTIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
| 2011-02-04 | 2017-01-17 | Address | 74 EARLY STREET, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
| 2011-02-04 | 2021-01-06 | Address | 12 MARTIN STREET, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
| 2001-01-23 | 2011-02-04 | Address | 12 MARTIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office) |
| 2001-01-23 | 2011-02-04 | Address | 74 EARLY ST, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 210106061322 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
| 190107061012 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
| 180806002048 | 2018-08-06 | AMENDMENT TO BIENNIAL STATEMENT | 2017-01-01 |
| 170117006044 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
| 150203006073 | 2015-02-03 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State