Name: | URNEX BRANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 2002 (22 years ago) |
Entity Number: | 2845494 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 700 EXECUTIVE BLVD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
JOSHUA DICK | Agent | 700 EXECUTIVE BLVD, ELMSFORD, NY, 10523 |
Name | Role | Address |
---|---|---|
URNEX BRANDS, INC. | DOS Process Agent | 700 EXECUTIVE BLVD, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
JOSHUA DICK | Chief Executive Officer | 700 EXECUTIVE BLVD, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-12 | 2014-12-01 | Address | 170 LUDLOW STREET, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
2011-01-12 | 2014-12-01 | Address | 170 LUDLOW STREET, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2011-01-12 | 2014-12-01 | Address | 170 LUDLOW STREET, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2005-01-14 | 2011-01-12 | Address | 170 LUDLOW ST, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2005-01-14 | 2011-01-12 | Address | 170 LUDLOW ST, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141201006145 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
111227000715 | 2011-12-27 | CERTIFICATE OF CHANGE | 2011-12-27 |
110112002098 | 2011-01-12 | BIENNIAL STATEMENT | 2010-12-01 |
081230002775 | 2008-12-30 | BIENNIAL STATEMENT | 2008-12-01 |
061204002868 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State