Name: | ULTIMATE PACKERS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 2013 (12 years ago) |
Entity Number: | 4491281 |
ZIP code: | 12401 |
County: | Orange |
Place of Formation: | New York |
Address: | 1600 Enterprise Dr, Unit 201, Kingston, NY, United States, 12401 |
Principal Address: | 104 Edward Place, Monroe, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ULTIMATE PACKERS | DOS Process Agent | 1600 Enterprise Dr, Unit 201, Kingston, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
AMROM WEINSTOCK | Chief Executive Officer | 104 EDWARD PLACE, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-23 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-02 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-22 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-22 | 2024-01-22 | Address | 104 EDWARD PLACE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122001307 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
220106002444 | 2022-01-06 | BIENNIAL STATEMENT | 2022-01-06 |
150320000225 | 2015-03-20 | CERTIFICATE OF AMENDMENT | 2015-03-20 |
131122000310 | 2013-11-22 | CERTIFICATE OF INCORPORATION | 2013-11-22 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State