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