Name: | MULTIPLE LISTING SERVICE OF ULSTER COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1975 (50 years ago) |
Entity Number: | 373348 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 74 BROADWAY, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 BROADWAY, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
ALLISON ORGANTINI | Chief Executive Officer | 74 BROADWAY, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 74 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2013-06-13 | 2025-02-07 | Address | 74 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2011-07-21 | 2013-06-13 | Address | 74 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
2011-07-21 | 2013-06-13 | Address | 74 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2003-05-22 | 2011-07-21 | Address | 74 BROADWAY, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207001889 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
190620060209 | 2019-06-20 | BIENNIAL STATEMENT | 2019-06-01 |
150618006153 | 2015-06-18 | BIENNIAL STATEMENT | 2015-06-01 |
130613006336 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
20120504010 | 2012-05-04 | ASSUMED NAME LLC INITIAL FILING | 2012-05-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State