Name: | ULTRESS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2008 (17 years ago) |
Entity Number: | 3636334 |
ZIP code: | 10928 |
County: | Orange |
Place of Formation: | New York |
Address: | ULTRESS INC., 56 CENTER STREET, HIGHLAND FALLS, NY, United States, 10928 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLE LAWTONE-BOWLES | Chief Executive Officer | ULTRESS INC., 56 CENTER STREET, HIGHLAND FALLS, NY, United States, 10928 |
Name | Role | Address |
---|---|---|
NICOLE LAWTONE-BOWLES | DOS Process Agent | ULTRESS INC., 56 CENTER STREET, HIGHLAND FALLS, NY, United States, 10928 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-05 | 2024-02-05 | Address | 56 CENTER ST, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 56 CENTER STREET, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | ULTRESS INC., 56 CENTER STREET, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer) |
2022-06-01 | 2024-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-02 | 2024-02-05 | Address | 56 CENTER ST, HIGHLAND FALLS, NY, 10928, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205003430 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
220102000007 | 2022-01-02 | BIENNIAL STATEMENT | 2022-01-02 |
140403002181 | 2014-04-03 | BIENNIAL STATEMENT | 2014-02-01 |
120926002080 | 2012-09-26 | BIENNIAL STATEMENT | 2012-02-01 |
100602003258 | 2010-06-02 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State