Search icon

CU DIRECT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CU DIRECT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2004 (21 years ago)
Entity Number: 3056809
ZIP code: 12207
County: New York
Place of Formation: Nevada
Principal Address: 18400 VON KARMEN AVE, SUITE 900, IRVINE, CA, United States, 92612
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TONY BOUTELLE Chief Executive Officer 2855 E GUASTI RD, STE 500, ONTARIO, CA, United States, 91761

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
113604036
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 2855 E GUASTI RD, STE 500, ONTARIO, CA, 91761, USA (Type of address: Chief Executive Officer)
2014-05-09 2024-05-30 Address 2855 E GUASTI RD, STE 500, ONTARIO, CA, 91761, USA (Type of address: Chief Executive Officer)
2014-05-09 2020-05-19 Address 2855 E GUASTI RD, STE 500, ONTARIO, CA, 91761, USA (Type of address: Principal Executive Office)
2010-07-14 2024-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-07-14 2024-05-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530017453 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220504003359 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200519060405 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180503006443 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160517006352 2016-05-17 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State