Name: | MUL-T-LOCK USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1997 (28 years ago) |
Entity Number: | 2164549 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 100 COMMERCE WAY, SUITE 2, HACKENSACK, NJ, United States, 07601 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MUL-T-LOCK USA, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NAVA EFRATI | Chief Executive Officer | MUL-T-LOCK USA, INC., 100 COMMERCE WAY, SUITE 2, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2023-07-14 | Address | MUL-T-LOCK USA, INC., 100 COMMERCE WAY, SUITE 2, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2019-07-03 | 2023-07-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-03 | 2023-07-14 | Address | MUL-T-LOCK USA, INC., 100 COMMERCE WAY, SUITE 2, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2019-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-07-03 | 2019-07-03 | Address | 100 COMMERCE WAY, SUITE 2, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2017-07-03 | 2019-07-03 | Address | 100 COMMERCE WAY, SUITE 2, STE A, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office) |
2009-07-15 | 2017-07-03 | Address | 300-1 RTE 175 STE 7, LODI, NJ, 07640, USA (Type of address: Chief Executive Officer) |
2005-09-09 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-09 | 2009-07-15 | Address | 300-1 RTE 17 S, STE 7, LODI, NJ, 07644, USA (Type of address: Chief Executive Officer) |
1999-07-27 | 2017-07-03 | Address | 300-1 RTE 17 S, STE A, LODI, NJ, 07644, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714004281 | 2023-07-14 | BIENNIAL STATEMENT | 2023-07-01 |
210726001810 | 2021-07-26 | BIENNIAL STATEMENT | 2021-07-26 |
190703060079 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
SR-25781 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170703007771 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150730002033 | 2015-07-30 | BIENNIAL STATEMENT | 2015-07-01 |
090715002714 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070723002955 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
050909002161 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
030714002718 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1801268 | Trademark | 2018-02-27 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MUL-T-LOCK USA, INC. |
Role | Plaintiff |
Name | M.A.D. DISCOUNT STORE, , |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-06-25 |
Termination Date | 2017-11-21 |
Date Issue Joined | 2017-08-10 |
Pretrial Conference Date | 2017-10-27 |
Section | 1051 |
Status | Terminated |
Parties
Name | MUL-T-LOCK USA, INC. |
Role | Plaintiff |
Name | ACCESS LOCKSMITH & SECU, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-04-14 |
Termination Date | 2009-07-13 |
Date Issue Joined | 2009-06-12 |
Section | 1114 |
Status | Terminated |
Parties
Name | MUL-T-LOCK USA, INC. |
Role | Plaintiff |
Name | ALEXANDERS HARDWARE COR, |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-07-13 |
Termination Date | 2011-05-10 |
Date Issue Joined | 2009-07-13 |
Section | 1114 |
Status | Terminated |
Parties
Name | MUL-T-LOCK USA, INC. |
Role | Plaintiff |
Name | ALEXANDERS HARDWARE COR, |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State