Name: | CUX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1991 (34 years ago) |
Entity Number: | 1510707 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 444 PARK AVE SOUTH, SUITE 402, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 PARK AVE SOUTH, SUITE 402, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KIMRA HAWLEY | Chief Executive Officer | 2021 PINE LAKE RD SUITE 100, LINCOLN, NE, United States, 68512 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-23 | 2003-04-09 | Address | C/O PIPER & MARBURY LLP, 1251 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1998-07-23 | 2003-04-09 | Address | 381 PARK AVE. SO., STE. 713, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-07-23 | 2003-04-09 | Address | 381 PARK AVE. SO., STE. 713, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-07-13 | 1998-07-23 | Address | PIPER & MARBURY L.L.P., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1993-06-16 | 1998-07-23 | Address | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1998-07-23 | Address | 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-06-16 | 1998-07-13 | Address | 556 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1991-02-21 | 1993-06-16 | Address | MILGRIM THOMAJAN & LEE P.C., P.O BOX 1018, WALL STREET P.O., NEW YORK, NY, 10268, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030409003034 | 2003-04-09 | BIENNIAL STATEMENT | 2003-02-01 |
010406002040 | 2001-04-06 | BIENNIAL STATEMENT | 2001-02-01 |
990318002111 | 1999-03-18 | BIENNIAL STATEMENT | 1999-02-01 |
980723002389 | 1998-07-23 | BIENNIAL STATEMENT | 1997-02-01 |
980713000438 | 1998-07-13 | CERTIFICATE OF AMENDMENT | 1998-07-13 |
930616002157 | 1993-06-16 | BIENNIAL STATEMENT | 1993-02-01 |
910221000337 | 1991-02-21 | CERTIFICATE OF INCORPORATION | 1991-02-21 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State