Name: | UNILUX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1961 (64 years ago) |
Entity Number: | 138580 |
ZIP code: | 07663 |
County: | New York |
Place of Formation: | New York |
Address: | 59 N 5TH ST, SADDLE BROOK, NJ, United States, 07663 |
Principal Address: | C/O M SIMONIS, 59 NORTH 5TH ST, SADDLE BROOK, NJ, United States, 07663 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 N 5TH ST, SADDLE BROOK, NJ, United States, 07663 |
Name | Role | Address |
---|---|---|
STEVEN A HIRSH | Chief Executive Officer | 2610 LAKE COOK RD, STE 190, RIVERWOODS, IL, United States, 60015 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-13 | 2007-06-15 | Address | 630 DUNDEE RD, STE 345, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
1999-07-01 | 2005-08-01 | Address | C/O WM BLETHEN, 59 N 5TH ST, SADDLE BROOK, NJ, 07663, USA (Type of address: Principal Executive Office) |
1995-04-18 | 2003-06-13 | Address | WILLIAM HARRIS & CO., 2 NORTH LASALLE ST., STE. 505, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 1999-07-01 | Address | C/O WILLIAM M. BLEHTEN, 290 LODI STREET, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office) |
1995-04-18 | 1999-07-01 | Address | 290 LODI STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110617002703 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090622002373 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
070615002637 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
050801002377 | 2005-08-01 | BIENNIAL STATEMENT | 2005-06-01 |
030613002265 | 2003-06-13 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State