Name: | ULSTER INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1981 (44 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 698931 |
ZIP code: | 10954 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 57 MT ROSE RD, MARLBORO, NY, United States, 12542 |
Address: | 1 JAN COURT, PEARL RIVER, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER F. LORDI, JR. | Chief Executive Officer | 83 S PUTT CORNERS RD, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
S. GEROME LEVY | DOS Process Agent | 1 JAN COURT, PEARL RIVER, NY, United States, 10954 |
Start date | End date | Type | Value |
---|---|---|---|
1990-07-12 | 2001-05-29 | Address | PO BOX 1479, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1981-05-11 | 1990-07-12 | Address | SOMMERS & LOEB, P. O. BOX 991, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803980 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
010529002440 | 2001-05-29 | BIENNIAL STATEMENT | 2001-05-01 |
C161712-2 | 1990-07-12 | CERTIFICATE OF AMENDMENT | 1990-07-12 |
A764935-4 | 1981-05-11 | CERTIFICATE OF INCORPORATION | 1981-05-11 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State