Name: | U-CHANGE LOCK INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1999 (26 years ago) |
Entity Number: | 2334144 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Oklahoma |
Principal Address: | 1640 W STATE HIGHWAY 152, MUSTANG, OK, United States, 73064 |
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 |
---|---|---|
BILL D. DILLARD | Chief Executive Officer | 1640 W STATE HIGHWAY 152, MUSTANG, OK, United States, 73064 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2021-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-09-13 | 2021-05-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-09-11 | 2019-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-09-11 | 2019-09-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210506061392 | 2021-05-06 | BIENNIAL STATEMENT | 2021-01-01 |
210506062885 | 2021-05-06 | BIENNIAL STATEMENT | 2021-01-01 |
190913000680 | 2019-09-13 | CERTIFICATE OF CHANGE | 2019-09-13 |
190911000320 | 2019-09-11 | CERTIFICATE OF CHANGE | 2019-09-11 |
SR-86782 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State