Search icon

ULTHERA, INC.

Company Details

Name: ULTHERA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4371757
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1840 S. STAPLEY DR, STE 200, MESA, AZ, United States, 85204

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MATTHEW LIKENS Chief Executive Officer 1840 S. STAPLEY DR, STE 200, MESA, AZ, United States, 85204

History

Start date End date Type Value
2013-03-11 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-11 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-63030 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63031 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2251652 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
150309006618 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130311000409 2013-03-11 APPLICATION OF AUTHORITY 2013-03-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State