Search icon

CUX, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 PARK AVE SOUTH, SUITE 402, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KIMRA HAWLEY Chief Executive Officer 2021 PINE LAKE RD SUITE 100, LINCOLN, NE, United States, 68512

History

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)

Filings

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