Search icon

ULTRA POWER P.T. CORP.

Company Details

Name: ULTRA POWER P.T. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 1985 (40 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 984597
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Principal Address: KAUFMAN ROAD, PO BOX 946, MONTICELLO, NY, United States, 12701
Address: 430 BROADWAY, PO BOX 1260, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S HOCHMAN Chief Executive Officer KAUFMAN ROAD, PO BOX 946, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
BAUM LAW OFFICES LLP DOS Process Agent 430 BROADWAY, PO BOX 1260, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2017-03-10 2021-09-24 Address 430 BROADWAY, PO BOX 1260, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2013-04-05 2017-03-10 Address 438 BROADWAY, PO BOX 10, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2013-04-05 2021-09-24 Address KAUFMAN ROAD, PO BOX 946, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2011-04-05 2013-04-05 Address KAUFMAN ROAD / PO BOX 946, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2011-04-05 2013-04-05 Address KAUFMAN ROAD / PO BOX 946, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210924000321 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190318002027 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170310002026 2017-03-10 BIENNIAL STATEMENT 2017-03-01
150324002012 2015-03-24 BIENNIAL STATEMENT 2015-03-01
130405002516 2013-04-05 BIENNIAL STATEMENT 2013-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State