Search icon

ULTIMATE GROUP MANAGEMENT, INC.

Company Details

Name: ULTIMATE GROUP MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2003 (21 years ago)
Entity Number: 2951058
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1 WEST 34 STREET, SUITE 703, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ULTIMATE GROUP MANAGEMENT, INC. DOS Process Agent 1 WEST 34 STREET, SUITE 703, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ULTIMATE GROUP MANAGEMENT INC. LAVIAN Chief Executive Officer 1 WEST 34 STREET, SUITE 703, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-03-24 2018-08-20 Address 501 SEVENTH AVE STE 404, NEW YORK, NY, 10018, 5903, USA (Type of address: Chief Executive Officer)
2005-11-01 2016-03-24 Address 501 SEVENTH AVE STE 404, NEW YORK, NY, 10018, 5903, USA (Type of address: Chief Executive Officer)
2005-11-01 2018-08-20 Address 501 SEVENTH AVE STE 404, NEW YORK, NY, 10018, 5903, USA (Type of address: Principal Executive Office)
2005-11-01 2018-08-20 Address 501 SEVENTH AVE STE 404, NEW YORK, NY, 10018, 5903, USA (Type of address: Service of Process)
2003-09-08 2005-11-01 Address 501 SEVENTH AVE STE 404, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180820006366 2018-08-20 BIENNIAL STATEMENT 2017-09-01
160324006183 2016-03-24 BIENNIAL STATEMENT 2015-09-01
110921002440 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090904002541 2009-09-04 BIENNIAL STATEMENT 2009-09-01
051101002924 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030908000535 2003-09-08 CERTIFICATE OF INCORPORATION 2003-09-08

Date of last update: 19 Jan 2025

Sources: New York Secretary of State