Name: | UV SALES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1992 (33 years ago) |
Entity Number: | 1665504 |
ZIP code: | 98011 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 19200 127th Ave NE, Bothell, WA, United States, 98011 |
Principal Address: | 24 LINK DRIVE, ROCKLEIGH, NJ, United States, 07647 |
Name | Role | Address |
---|---|---|
KENNETH BATES | Chief Executive Officer | 24 LINK DRIVE, ROCKLEIGH, NJ, United States, 07647 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 19200 127th Ave NE, Bothell, WA, United States, 98011 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-22 | 2017-06-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-12-21 | 2008-09-04 | Address | 24 LINK DRIVE, ROCKLEIGH, NJ, 07647, USA (Type of address: Chief Executive Officer) |
2004-12-21 | 2013-05-22 | Address | ATTN: LEGAL DEPT, 24 LINK DRIVE, ROCKLEIGH, NJ, 07647, USA (Type of address: Service of Process) |
2004-12-21 | 2008-09-04 | Address | 24 LINK DRIVE, ROCKLEIGH, NJ, 07647, USA (Type of address: Principal Executive Office) |
2004-09-28 | 2004-12-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-09-28 | 2013-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-04-17 | 2004-12-21 | Address | 34 STATE ST, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1999-09-29 | 2004-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-29 | 2004-09-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220902001881 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
SR-85716 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170626000122 | 2017-06-26 | CERTIFICATE OF CHANGE | 2017-06-26 |
130522000307 | 2013-05-22 | CERTIFICATE OF CHANGE | 2013-05-22 |
120926006127 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
101004002362 | 2010-10-04 | BIENNIAL STATEMENT | 2010-09-01 |
080904002657 | 2008-09-04 | BIENNIAL STATEMENT | 2008-09-01 |
060918002712 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
041221002699 | 2004-12-21 | BIENNIAL STATEMENT | 2004-09-01 |
040928000334 | 2004-09-28 | CERTIFICATE OF CHANGE | 2004-09-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0001348 | Negotiable Instruments | 2000-03-08 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||
|
Name | GOLDEN CITY COMMERIC |
Role | Plaintiff |
Name | UV SALES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2002-01-02 |
Termination Date | 2002-01-02 |
Section | 1441 |
Status | Terminated |
Parties
Name | GOLDEN CITY COMMERIC, |
Role | Plaintiff |
Name | UV SALES, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State