Search icon

ULSTER ACQUISITION I LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ULSTER ACQUISITION I LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 1999 (26 years ago)
Entity Number: 2432946
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Unique Entity ID

CAGE Code:
4ZNE0
UEI Expiration Date:
2015-02-20

Business Information

Activation Date:
2014-02-20
Initial Registration Date:
2008-02-12

Commercial and government entity program

CAGE number:
4ZNE0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
THOMAS COLLINS

History

Start date End date Type Value
2021-05-28 2023-10-06 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-05-28 2023-10-06 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-11-22 2021-05-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-11-22 2021-05-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2007-09-19 2019-11-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006001819 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211104002746 2021-11-04 BIENNIAL STATEMENT 2021-11-04
210528000074 2021-05-28 CERTIFICATE OF CHANGE 2021-05-28
191212060412 2019-12-12 BIENNIAL STATEMENT 2019-10-01
191122000501 2019-11-22 CERTIFICATE OF CHANGE 2019-11-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2347808213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
17140.48
Base And Exercised Options Value:
17140.48
Base And All Options Value:
2056857.10
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2347808244
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
17140.48
Base And Exercised Options Value:
17140.48
Base And All Options Value:
2056857.10
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2347808274
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
17140.48
Base And Exercised Options Value:
17140.48
Base And All Options Value:
2056857.10
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State