Name: | ULINE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2011 (14 years ago) |
Entity Number: | 4137844 |
ZIP code: | 53158 |
County: | New York |
Place of Formation: | Delaware |
Address: | 12575 Uline Drive, Pleasant Prairie, WI, United States, 53158 |
Principal Address: | 12575 ULINE DRIVE, PLEASANT PRAIRIE, WI, United States, 53158 |
Contact Details
Phone +1 262-612-4200
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 12575 Uline Drive, Pleasant Prairie, WI, United States, 53158 |
Name | Role | Address |
---|---|---|
ELIZABETH A. UIHLEIN | Chief Executive Officer | 12575 ULINE DRIVE, PLEASANT PRAIRIE, WI, United States, 53158 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 12575 ULINE DRIVE, PLEASANT PRAIRIE, WI, 53158, USA (Type of address: Chief Executive Officer) |
2019-09-03 | 2023-09-06 | Address | 12575 ULINE DRIVE, PLEASANT PRAIRIE, WI, 53158, USA (Type of address: Service of Process) |
2019-01-28 | 2023-09-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-09-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-27 | 2023-09-06 | Address | 12575 ULINE DRIVE, PLEASANT PRAIRIE, WI, 53158, USA (Type of address: Chief Executive Officer) |
2011-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-09-02 | 2019-01-28 | Address | 111 EIGHTH AVE. 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906001621 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
210902000414 | 2021-09-02 | BIENNIAL STATEMENT | 2021-09-02 |
190903063259 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
SR-58444 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58445 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170905007320 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901006323 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130927006241 | 2013-09-27 | BIENNIAL STATEMENT | 2013-09-01 |
110912000444 | 2011-09-12 | CERTIFICATE OF CHANGE | 2011-09-12 |
110902000192 | 2011-09-02 | APPLICATION OF AUTHORITY | 2011-09-02 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1907050 | Americans with Disabilities Act - Other | 2019-07-29 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIAZ |
Role | Plaintiff |
Name | ULINE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2012-01-27 |
Termination Date | 2014-06-06 |
Date Issue Joined | 2012-02-02 |
Trial Begin Date | 2014-06-03 |
Trial End Date | 2014-06-05 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | SCHUTTE |
Role | Plaintiff |
Name | ULINE, INC. |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State