Name: | ULTRALINEAR SOUND CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1972 (52 years ago) |
Date of dissolution: | 27 May 1998 |
Entity Number: | 248750 |
ZIP code: | 10023 |
County: | Kings |
Place of Formation: | New York |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-02 | 1991-03-20 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-08-20 | 1989-03-02 | Address | 140 CARTER DRIVE, EDSION, NJ, 08817, USA (Type of address: Service of Process) |
1972-12-12 | 1987-08-20 | Address | 2146 E. THIRD ST., BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980527000073 | 1998-05-27 | CERTIFICATE OF DISSOLUTION | 1998-05-27 |
C258058-2 | 1998-03-20 | ASSUMED NAME CORP INITIAL FILING | 1998-03-20 |
910320000327 | 1991-03-20 | CERTIFICATE OF CHANGE | 1991-03-20 |
B747870-3 | 1989-03-02 | CERTIFICATE OF AMENDMENT | 1989-03-02 |
B535808-3 | 1987-08-20 | CERTIFICATE OF AMENDMENT | 1987-08-20 |
A42444-2 | 1973-01-16 | CERTIFICATE OF AMENDMENT | 1973-01-16 |
A34216-4 | 1972-12-12 | CERTIFICATE OF INCORPORATION | 1972-12-12 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State