ULTRAFLOTE CORPORATION

Name: | ULTRAFLOTE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2002 (23 years ago) |
Date of dissolution: | 01 Sep 2015 |
Entity Number: | 2837124 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 3640 W 12TH ST, HOUSTON, TX, United States, 77008 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEPHEN M HALL | Chief Executive Officer | 3640 W 12TH ST, HOUSTON, TX, United States, 77008 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-22 | 2013-05-16 | Address | 8558 KATY FREEWAY, SUITE 100, HOUSTON, TX, 77024, USA (Type of address: Chief Executive Officer) |
2004-12-22 | 2013-05-16 | Address | 8558 KATY FREEWAY, SUITE 100, HOUSTON, TX, 77024, USA (Type of address: Principal Executive Office) |
2002-11-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-11-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-36150 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36149 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150901000809 | 2015-09-01 | CERTIFICATE OF TERMINATION | 2015-09-01 |
130516002130 | 2013-05-16 | BIENNIAL STATEMENT | 2012-11-01 |
121005000479 | 2012-10-05 | ERRONEOUS ENTRY | 2012-10-05 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State