ULYSSES I & COMPANY, INC.

Name: | ULYSSES I & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2003 (22 years ago) |
Entity Number: | 2867490 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 9 West 57th Street, 27TH FL, New York, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN WEYMOUTH | Chief Executive Officer | 9 WEST 57TH STREET, 27TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 9 WEST 57TH STREET, 30TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 9 WEST 57TH STREET, 27TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-10-15 | 2025-02-13 | Address | 9 WEST 57TH STREET, 30TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-02-13 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213000390 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
241015002906 | 2024-10-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-14 |
240216001255 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
SR-36607 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-36608 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State