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
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CEYHUN CETIN | Chief Executive Officer | 20408 BASHAN DRIVE, SUITE 231, ASHBURN, VA, United States, 20147 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 99 HUDSON STREET, 5TH FLOOR, NEW YORK, NY, 10013 |
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) |
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