Name: | ULTIMATE AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1977 (47 years ago) |
Entity Number: | 461162 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1561 PARK ST, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM HONOVICH | Chief Executive Officer | 1561 PARK ST, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
ULTIMATE COLLISION CENTER, INC. | DOS Process Agent | 1561 PARK ST, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-07 | 2013-12-10 | Address | 1561 PARK ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
2010-01-07 | 2013-12-10 | Address | 1561 PARK ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
2010-01-07 | 2013-12-10 | Address | 1561 PARK ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2007-12-17 | 2010-01-07 | Address | 1561 PARK ST, PEEKSKILL, NY, 10567, USA (Type of address: Chief Executive Officer) |
2007-12-17 | 2010-01-07 | Address | 1561 PARK STREET, PEEKSKILL, NY, 10567, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131210006661 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
20111212068 | 2011-12-12 | ASSUMED NAME CORP INITIAL FILING | 2011-12-12 |
100107002407 | 2010-01-07 | BIENNIAL STATEMENT | 2009-12-01 |
071217002414 | 2007-12-17 | BIENNIAL STATEMENT | 2007-12-01 |
060221002733 | 2006-02-21 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State