Name: | ULTIMATE PRECISION METAL PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1971 (54 years ago) |
Date of dissolution: | 01 Jan 2019 |
Entity Number: | 311741 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 60 WOODLAWN STREET, WEST HARTFORD, CT, United States, 06110 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK PANICO | Chief Executive Officer | C/O LEGRAND NORTH AMERICA, 60 WOODLAWN STREET, WEST HARTFORD, CT, United States, 06110 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-02 | 2017-12-06 | Address | 60 WOODLAWN STREET, WEST HARTFORD, CT, 06110, USA (Type of address: Chief Executive Officer) |
2007-07-24 | 2017-06-02 | Address | 200 FINN COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2003-07-17 | 2017-06-02 | Address | 200 FINN CT, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4159 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4158 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181226000116 | 2018-12-26 | CERTIFICATE OF MERGER | 2019-01-01 |
171226000581 | 2017-12-26 | CERTIFICATE OF MERGER | 2017-12-31 |
171226000577 | 2017-12-26 | CERTIFICATE OF MERGER | 2017-12-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State