Name: | URSULA OF SWITZERLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1969 (56 years ago) |
Entity Number: | 279178 |
ZIP code: | 12188 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 31 MOHAWK AVENUE, WATERFORD, NY, United States, 12188 |
Principal Address: | 31 MOHAWK AVE., P.O. BOX 418, WATERFORD, NY, United States, 12188 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
URSULA GARREAU-RICKENBACHER, PRES. | Chief Executive Officer | 31 MOHAWK AVE., P.O.BOX 418, WATERFORD, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 MOHAWK AVENUE, WATERFORD, NY, United States, 12188 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-27 | 2022-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-12 | 2022-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-03-18 | 1997-07-11 | Address | 31 MOHAWK AVENUE, WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
1969-07-03 | 2021-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-07-03 | 1986-03-18 | Address | 604 UNION ST., SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130802002186 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110819002459 | 2011-08-19 | BIENNIAL STATEMENT | 2011-07-01 |
20100621013 | 2010-06-21 | ASSUMED NAME CORP INITIAL FILING | 2010-06-21 |
090709002207 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070801002072 | 2007-08-01 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State