Name: | ULTRA ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2010 (15 years ago) |
Entity Number: | 3946260 |
ZIP code: | 10954 |
County: | Westchester |
Place of Formation: | New York |
Address: | 228 EAST ROUTE 59, SUITE 299, NANUET, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ULTRA ELECTRIC CORP. | DOS Process Agent | 228 EAST ROUTE 59, SUITE 299, NANUET, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
VINCENT MARANO | Chief Executive Officer | 228 EAST ROUTE 59, SUITE 299, NANUET, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-26 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-26 | 2023-10-26 | Address | 390 EAST MAIN STREET, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer) |
2022-02-08 | 2023-10-26 | Address | 169 south main street, suite 412, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2022-02-08 | 2023-10-26 | Address | 390 EAST MAIN STREET, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231026001487 | 2023-10-26 | BIENNIAL STATEMENT | 2022-05-01 |
220208000892 | 2022-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-07 |
200505060682 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180509006052 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
160511006436 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State