Search icon

MUL-T-LOCK USA, INC.

Company Details

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

DOS Process Agent

Name Role Address
MUL-T-LOCK USA, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
NAVA EFRATI Chief Executive Officer MUL-T-LOCK USA, INC., 100 COMMERCE WAY, SUITE 2, HACKENSACK, NJ, United States, 07601

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801268 Trademark 2018-02-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
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 2018-02-27
Termination Date 2019-02-21
Date Issue Joined 2018-04-23
Section 0044
Status Terminated

Parties

Name MUL-T-LOCK USA, INC.
Role Plaintiff
Name M.A.D. DISCOUNT STORE, ,
Role Defendant
1704798 Other Statutory Actions 2017-06-25 settled
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
0903764 Trademark 2009-04-14 voluntarily
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
0903764 Trademark 2009-07-13 settled
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