Name: | ULTIMUS FUND SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2010 (15 years ago) |
Entity Number: | 3895955 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-18 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-01-06 | 2020-02-18 | Address | 225 PICTORIA DRIVE, SUITE 450, CINCINNATI, OH, 45246, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002870 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220119001789 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
200324060231 | 2020-03-24 | BIENNIAL STATEMENT | 2020-01-01 |
200218000678 | 2020-02-18 | CERTIFICATE OF CHANGE | 2020-02-18 |
180131006259 | 2018-01-31 | BIENNIAL STATEMENT | 2018-01-01 |
140203006077 | 2014-02-03 | BIENNIAL STATEMENT | 2014-01-01 |
120208002544 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100106000339 | 2010-01-06 | APPLICATION OF AUTHORITY | 2010-01-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State