Search icon

UMUT CORP.

Print

Details

Entity Number 2000889

Status Active

NameUMUT CORP.

CountySuffolk

Date of registration 16 Feb 1996 (29 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 519 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727

Address ZIP code 11727

Principal Address 519 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

Principal Address ZIP code 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

519 MIDDLE COUNTRY ROAD, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address

AHMET CAYAN

Chief Executive Officer

519 MIDDLE COUNTRY RD, CORAM, NY, United States, 11727

History

Start date End date Type Value

2010-02-24

2012-04-10

Address

95 CENTRAL AVENUE, PORT JEFF STATION, NY, 11776, USA (Type of address: Chief Executive Officer)

2008-06-16

2012-04-10

Address

1099 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)

2008-06-16

2010-02-24

Address

1099 HORSEBLOCK RD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)

2008-02-04

2008-06-16

Address

47 SANDS LN, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)

1999-03-11

2012-04-10

Address

1099 HORSEBLOCK ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

1998-03-30

2008-06-16

Address

519 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)

1998-03-30

2008-02-04

Address

519 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)

1998-03-30

1999-03-11

Address

519 MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Service of Process)

1996-02-16

1998-03-30

Address

314 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

120410002321

2012-04-10

BIENNIAL STATEMENT

2012-02-01

100224002753

2010-02-24

BIENNIAL STATEMENT

2010-02-01

080616002457

2008-06-16

AMENDMENT TO BIENNIAL STATEMENT

2008-02-01

080204002338

2008-02-04

BIENNIAL STATEMENT

2008-02-01

060328002113

2006-03-28

BIENNIAL STATEMENT

2006-02-01

040210002082

2004-02-10

BIENNIAL STATEMENT

2004-02-01

020227002601

2002-02-27

BIENNIAL STATEMENT

2002-02-01

000316002719

2000-03-16

BIENNIAL STATEMENT

2000-02-01

990311000056

1999-03-11

CERTIFICATE OF CHANGE

1999-03-11

980330002251

1998-03-30

BIENNIAL STATEMENT

1998-02-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts