Name: | CNC ULTRA, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1972 (53 years ago) |
Entity Number: | 245124 |
ZIP code: | 14837 |
County: | Steuben |
Place of Formation: | New York |
Address: | 9695 state route 230, DUNDEE, NY, United States, 14837 |
Principal Address: | 9669 BACK STREET, DUNDEE, NY, United States, 14837 |
Shares Details
Shares issued 2500
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
GARY OBORNE | Chief Executive Officer | 9669 BACK STREET, DUNDEE, NY, United States, 14837 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 9695 state route 230, DUNDEE, NY, United States, 14837 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 9695 STATE ROUTE 230, DUNDEE, NY, 14837, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2025-05-12 | Address | 9695 state route 230, DUNDEE, NY, 14837, USA (Type of address: Service of Process) |
2023-06-26 | 2025-05-12 | Address | 9669 BACK STREET, DUNDEE, NY, 14837, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2025-05-12 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
2020-09-24 | 2023-06-26 | Address | 9669 BACK STREET, DUNDEE, NY, 14837, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512003566 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
230626001182 | 2023-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-17 |
210416002002 | 2021-04-16 | BIENNIAL STATEMENT | 2020-10-01 |
200924060178 | 2020-09-24 | BIENNIAL STATEMENT | 2018-10-01 |
180416000338 | 2018-04-16 | CERTIFICATE OF AMENDMENT | 2018-04-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State