Name: | URSCHEL LABORATORIES INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2009 (16 years ago) |
Entity Number: | 3766255 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1200 Cutting Edge Dr, Chesterton, IN, United States, 46304 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
URSCHEL LABORATORIES INC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PATRICK C URSCHEL | Chief Executive Officer | 1200 CUTTING EDGE DR, CHESTERTON, IN, United States, 46304 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-01-07 | Address | 1200 CUTTING EDGE DR, CHESTERTON, IN, 46304, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2023-07-28 | Address | 1200 CUTTING EDGE DR, CHESTERTON, IN, 46304, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2025-01-07 | Address | 1200 CUTTING EDGE DR, CHESTERTON, IN, 46304, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2025-01-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-28 | 2025-01-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107002514 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
230728001368 | 2023-07-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-26 |
230103000207 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210119060877 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190103060619 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State