Search icon

ULINE, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 12575 Uline Drive, Pleasant Prairie, WI, United States, 53158

Chief Executive Officer

Name Role Address
ELIZABETH A. UIHLEIN Chief Executive Officer 12575 ULINE DRIVE, PLEASANT PRAIRIE, WI, United States, 53158

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907050 Americans with Disabilities Act - Other 2019-07-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-29
Termination Date 2019-10-02
Section 1331
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name ULINE, INC.
Role Defendant
1200405 Other Civil Rights 2012-01-27 jury verdict
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