Search icon

FIBER ULTRA, INC.

Company Details

Name: FIBER ULTRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2013 (12 years ago)
Entity Number: 4435319
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 700 WEST JOHNSON AVENUE, SUITE 114, CHESHIRE, CT, United States, 06410

Shares Details

Shares issued 1000000

Share Par Value 0.001

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MOHAMMAD RAZA Chief Executive Officer 700 WEST JOHNSON AVENUE, SUITE 114, CHESHIRE, CT, United States, 06410

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 700 WEST JOHNSON AVENUE, SUITE 114, CHESHIRE, CT, 06410, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 700 WEST JOHNSON AVENUE, SUITE 114, CHESHIRE, CT, 06410, USA (Type of address: Chief Executive Officer)
2023-09-20 2025-04-07 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2023-09-20 2025-04-07 Address 700 WEST JOHNSON AVENUE, SUITE 114, CHESHIRE, CT, 06410, USA (Type of address: Chief Executive Officer)
2023-09-20 2025-04-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250407002402 2025-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-07
230920003652 2023-09-20 CERTIFICATE OF AMENDMENT 2023-09-20
230706002846 2023-07-06 BIENNIAL STATEMENT 2023-07-01
230202001748 2023-02-01 CERTIFICATE OF CHANGE BY ENTITY 2023-02-01
221117000729 2022-11-16 CERTIFICATE OF CHANGE BY ENTITY 2022-11-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State