Search icon

UV SALES, INC.

Company Details

Name: UV SALES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1992 (32 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

Chief Executive Officer

Name Role Address
KENNETH BATES Chief Executive Officer 24 LINK DRIVE, ROCKLEIGH, NJ, United States, 07647

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 19200 127th Ave NE, Bothell, WA, United States, 98011

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

History

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)

Filings

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

Date of last update: 26 Feb 2025

Sources: New York Secretary of State