Search icon

ULTRABENEFITS, INC.

Company Details

Name: ULTRABENEFITS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 2001 (24 years ago)
Date of dissolution: 17 Apr 2024
Entity Number: 2598176
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 22 ELM ST., SUITE 110, WORCESTER, MA, United States, 01608
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES BUSHEY Chief Executive Officer 22 ELM ST., SUITE 110, WORCESTER, MA, United States, 01608

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 22 ELM ST., SUITE 110, WORCESTER, MA, 01608, USA (Type of address: Chief Executive Officer)
2021-01-12 2024-04-18 Address 22 ELM ST., SUITE 110, WORCESTER, MA, 01608, USA (Type of address: Chief Executive Officer)
2020-11-06 2024-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-11-06 2024-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-01-09 2021-01-12 Address 100 NORTH PARKWAY, SUITE 302, WORCESTER, MA, 01605, USA (Type of address: Chief Executive Officer)
2017-01-09 2020-11-06 Address 100 NORTH PARKWAY, SUITE 302, WORCESTER, MA, 01605, USA (Type of address: Service of Process)
2013-01-08 2017-01-09 Address 29 E MOUNTAIN STREET, WORCESTER, MA, 01606, 1400, USA (Type of address: Chief Executive Officer)
2011-02-02 2017-01-09 Address 29 E MOUNTAIN STREET, WORCESTER, MA, 01606, 1400, USA (Type of address: Principal Executive Office)
2011-02-02 2013-01-08 Address 29 E MOUNTAIN STREET, WORCESTER, MA, 01606, 1400, USA (Type of address: Chief Executive Officer)
2011-02-02 2017-01-09 Address 29 E MOUNTAIN STREET, WORCESTER, MA, 01606, 1400, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418003175 2024-04-17 CERTIFICATE OF TERMINATION 2024-04-17
230105002159 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210112060031 2021-01-12 BIENNIAL STATEMENT 2021-01-01
201106000376 2020-11-06 CERTIFICATE OF CHANGE 2020-11-06
170109006075 2017-01-09 BIENNIAL STATEMENT 2017-01-01
130108007681 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110202002083 2011-02-02 BIENNIAL STATEMENT 2011-01-01
090209002465 2009-02-09 BIENNIAL STATEMENT 2009-01-01
070124002337 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050315002011 2005-03-15 BIENNIAL STATEMENT 2005-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State