Search icon

ULYSSES I & COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN WEYMOUTH Chief Executive Officer 9 WEST 57TH STREET, 27TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

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)
2024-02-16 2024-10-15 Address 9 West 57th Street, New York, NY, 10019, USA (Type of address: Service of Process)
2024-02-16 2024-10-15 Address 9 WEST 57TH STREET, 30TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-16 2024-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

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
030207000601 2003-02-07 APPLICATION OF AUTHORITY 2003-02-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State