Search icon

UXC ECLIPSE (USA), INC.

Company Details

Name: UXC ECLIPSE (USA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1987 (37 years ago)
Entity Number: 1159454
ZIP code: 10528
County: Nassau
Place of Formation: New York
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 20408 Bashan Drive, Suite 231, ATTN: CORPORATE SECRETARY TEAM, Ashburn, VA, United States, 20147

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
CEYHUN CETIN Chief Executive Officer 20408 BASHAN DRIVE, SUITE 231, ASHBURN, VA, United States, 20147

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 99 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013

Form 5500 Series

Employer Identification Number (EIN):
133439303
Plan Year:
2017
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
73
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 1775 TYSONS BLVD, TYSONS, VA, 22102, USA (Type of address: Chief Executive Officer)
2023-12-14 2023-12-14 Address 20408 BASHAN DRIVE, SUITE 231, ASHBURN, VA, 20147, USA (Type of address: Chief Executive Officer)
2019-10-10 2023-12-14 Address 99 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2019-10-10 2023-12-14 Address 99 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-06-26 2019-10-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231214002284 2023-12-14 BIENNIAL STATEMENT 2023-12-14
211210002865 2021-12-10 BIENNIAL STATEMENT 2021-12-10
191231060162 2019-12-31 BIENNIAL STATEMENT 2019-12-01
191010000165 2019-10-10 CERTIFICATE OF CHANGE 2019-10-10
190626000052 2019-06-26 CERTIFICATE OF CHANGE 2019-06-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State