Name: | ULTREIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2015 (10 years ago) |
Entity Number: | 4721303 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 2143 Addison Way, Los Angeles, CA, United States, 90041 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
WRENN SCHMIDT | Chief Executive Officer | 2143 ADDISON WAY, LOS ANGELES, CA, United States, 90041 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-10 | 2024-12-10 | Address | 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2024-12-09 | 2024-12-10 | Address | 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-10 | Address | 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2015-03-06 | 2024-12-09 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2015-03-06 | 2024-12-09 | Address | 225 WEST 34TH STREET, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209001851 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
241210000842 | 2024-12-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-09 |
221024000031 | 2022-10-24 | BIENNIAL STATEMENT | 2021-03-01 |
150306000030 | 2015-03-06 | CERTIFICATE OF INCORPORATION | 2015-03-06 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State