Name: | ULSTER SCIENTIFIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1974 (51 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 335236 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | 83 S PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER LAMBERT | Chief Executive Officer | 83 S PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 S PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-23 | 2006-02-13 | Address | HAMPTON BUSINESS CENTER, 1136 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2003-01-23 | 2006-02-13 | Address | 57 MT. ROSE RD, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer) |
1994-03-09 | 2006-02-13 | Address | 83 SOUTH PUTT CORNERS ROAD, PO BOX 819, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office) |
1994-03-09 | 2003-01-23 | Address | MOUNT ROSE ROAD, MARLBORO, NY, 00000, USA (Type of address: Chief Executive Officer) |
1994-03-09 | 2003-01-23 | Address | PO BOX 1479, ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803855 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
20070130017 | 2007-01-30 | ASSUMED NAME CORP INITIAL FILING | 2007-01-30 |
060213002793 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
030123002488 | 2003-01-23 | BIENNIAL STATEMENT | 2002-01-01 |
940309002138 | 1994-03-09 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State