Name: | ULTIMATE LOGISTICS ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jul 2005 (20 years ago) |
Date of dissolution: | 07 Mar 2017 |
Entity Number: | 3227276 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 512 SEVENTH AVENUE / 26TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 512 SEVENTH AVENUE / 26TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-24 | 2011-08-04 | Address | 450 SEVENTH AVE, STE 1408, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2007-07-23 | 2009-07-24 | Address | 450 SEVENTH AVE, STE 1408, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
2005-07-06 | 2007-07-23 | Address | 450 SEVENTH AVENUE SUITE 4202, NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170307000728 | 2017-03-07 | ARTICLES OF DISSOLUTION | 2017-03-07 |
130723006148 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
110824000596 | 2011-08-24 | CERTIFICATE OF PUBLICATION | 2011-08-24 |
110804002002 | 2011-08-04 | BIENNIAL STATEMENT | 2011-07-01 |
090724002525 | 2009-07-24 | BIENNIAL STATEMENT | 2009-07-01 |
070723002191 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
050706000663 | 2005-07-06 | ARTICLES OF ORGANIZATION | 2005-07-06 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State