Name: | ULTIMATE LANDSCAPING & CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 2004 (21 years ago) |
Entity Number: | 3061923 |
ZIP code: | 10038 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 479 MEADOW RD, KINGS PARK, NY, United States, 11754 |
Address: | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JAMES R HUNTER | Chief Executive Officer | 479 MEADOW RD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
ULTIMATE LANDSCAPING & CONSTRUCTION INC. | DOS Process Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A.,P.C. | Agent | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-03 | 2012-07-20 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120720006605 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
100803003169 | 2010-08-03 | BIENNIAL STATEMENT | 2010-06-01 |
081021002222 | 2008-10-21 | BIENNIAL STATEMENT | 2008-06-01 |
060711002436 | 2006-07-11 | BIENNIAL STATEMENT | 2006-06-01 |
040603001224 | 2004-06-03 | CERTIFICATE OF INCORPORATION | 2004-06-03 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State