Name: | U K P REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 1983 (42 years ago) |
Entity Number: | 873212 |
ZIP code: | 07648 |
County: | New York |
Place of Formation: | New York |
Address: | 300 WESTWIND CT, NORWOOD, NJ, United States, 07648 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
URSULA PETER | Chief Executive Officer | 300 WESTWIND CT, NORWOOD, NJ, United States, 07648 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 WESTWIND CT, NORWOOD, NJ, United States, 07648 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-23 | 2003-09-29 | Address | 300 WESTWIND COURT, NORWOOD, NJ, 07648, USA (Type of address: Principal Executive Office) |
1997-10-23 | 2003-09-29 | Address | 300 WESTWIND COURT, NORWOOD, NJ, 07648, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 2003-09-29 | Address | 300 WESTWIND COURT, NORWOOD, NJ, 07648, USA (Type of address: Service of Process) |
1993-11-15 | 1997-10-23 | Address | P.O. BOX 334, CLOSTER, NJ, 07624, 0334, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 1997-10-23 | Address | P.O. BOX 334, CLOSTER, NJ, 07624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111102003200 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091201002790 | 2009-12-01 | BIENNIAL STATEMENT | 2009-10-01 |
071105002156 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
051128002981 | 2005-11-28 | BIENNIAL STATEMENT | 2005-10-01 |
030929002156 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State