Name: | ULTRA DISCOUNTS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2014 (11 years ago) |
Entity Number: | 4540225 |
ZIP code: | 10977 |
County: | Kings |
Place of Formation: | New York |
Address: | 71 N COLE AVE, LOWER LEVEL, SPRING VALLEY, NY, United States, 10977 |
Principal Address: | 382 ROUTE 59, STE 300, AIRMONT, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZISHA KATZ | DOS Process Agent | 71 N COLE AVE, LOWER LEVEL, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
ZISHA KATZ | Chief Executive Officer | 71 N COLE AVE, LOWER LEVEL, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2021-05-06 | Address | 71 N COLE AVE, LOWER LEVEL, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2021-05-06 | Address | 71 N COLE AVE, LOWER LEVEL, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2014-03-06 | 2021-05-06 | Address | 5614 15TH AVENUE, SUITE 2D, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210506061086 | 2021-05-06 | BIENNIAL STATEMENT | 2020-03-01 |
210506062579 | 2021-05-06 | BIENNIAL STATEMENT | 2020-03-01 |
140306010391 | 2014-03-06 | CERTIFICATE OF INCORPORATION | 2014-03-06 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State