Name: | ULTIMATE APPAREL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2000 (25 years ago) |
Entity Number: | 2540018 |
ZIP code: | 11710 |
County: | Queens |
Place of Formation: | New York |
Address: | 2093 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVAN PLATT | Chief Executive Officer | 2093 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
ULTIMATE APPAREL, INC. | DOS Process Agent | 2093 BELLMORE AVE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-19 | 2024-08-19 | Address | 2093 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-19 | Address | 2093 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
2010-09-03 | 2024-08-19 | Address | 2093 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2008-08-05 | 2010-09-03 | Address | 5 BONNI CT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2008-06-12 | 2008-08-05 | Address | 5 BONNI CT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240819003502 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
200803060576 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006335 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006243 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
120830006142 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State