U.R.L., INC.

Name: | U.R.L., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1996 (29 years ago) |
Entity Number: | 2021029 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 5320 JAYCEE AVE, HARRISBURG, PA, United States, 17112 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KENNETH M. CLEMENS | Chief Executive Officer | 5320 JAYCEE AVE, HARRISBURG, PA, United States, 17112 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-02 | 2014-04-30 | Address | 5320 JAYCEE AVE, HARRISBURG, PA, 17112, 2936, USA (Type of address: Chief Executive Officer) |
2002-04-02 | 2013-01-18 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-20 | 2002-04-02 | Address | 5320 JAYCEE AVENUE, HARRISBURG, PA, 17112, USA (Type of address: Chief Executive Officer) |
1999-12-20 | 2002-04-02 | Address | 5320 JAYCEE AVENUE, HARRISBURG, PA, 17112, USA (Type of address: Principal Executive Office) |
1999-09-28 | 2013-01-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140430006413 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
130118000582 | 2013-01-18 | CERTIFICATE OF CHANGE | 2013-01-18 |
120517002692 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100420002229 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080425002425 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State