Search icon

ULTREIA, INC.

Company Details

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

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
WRENN SCHMIDT Chief Executive Officer 2143 ADDISON WAY, LOS ANGELES, CA, United States, 90041

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 2143 ADDISON WAY, LOS ANGELES, CA, 90041, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-03-07 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-12-10 2025-03-07 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-12-10 2025-03-07 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
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 2024-12-10 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250307004344 2025-03-07 BIENNIAL STATEMENT 2025-03-07
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: 25 Mar 2025

Sources: New York Secretary of State