Search icon

U.X.L., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U.X.L., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 2005 (20 years ago)
Date of dissolution: 29 Nov 2021
Entity Number: 3171693
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIE FORTIER Chief Executive Officer 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
JULIE FORTIER DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Form 5500 Series

Employer Identification Number (EIN):
260109073
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2017-03-09 2022-08-07 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-03-09 2022-08-07 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2011-03-31 2017-03-09 Address 29 SYLVAN AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
2011-03-31 2017-03-09 Address 29 SYLVAN AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2007-03-21 2011-03-31 Address 29 SYLVAN AVE, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220807000362 2021-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-29
190320060152 2019-03-20 BIENNIAL STATEMENT 2019-03-01
170309006156 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150320006035 2015-03-20 BIENNIAL STATEMENT 2015-03-01
130308006343 2013-03-08 BIENNIAL STATEMENT 2013-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State