Name: | UL VERIFICATION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2011 (13 years ago) |
Entity Number: | 4174288 |
ZIP code: | 60062 |
County: | New York |
Place of Formation: | Delaware |
Address: | 333 PFINGSTEN ROAD, NORTHBROOK, IL, United States, 60062 |
Contact Details
Phone +1 973-738-4750
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 PFINGSTEN ROAD, NORTHBROOK, IL, United States, 60062 |
Name | Role | Address |
---|---|---|
TODD JAMES DENISON | Chief Executive Officer | 333 PFINGSTEN ROAD, NORTHBROOK, IL, United States, 60062 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6AUSP-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-06-28 | 2025-08-31 | 3251 Blenheim Boulevard, Suite 100, Fairfax, VA, 22030 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | 333 PFINGSTEN ROAD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
2022-09-01 | 2023-12-19 | Address | 333 PFINGSTEN ROAD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
2022-09-01 | 2023-12-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-01 | 2022-09-01 | Address | 333 PFINGSTEN ROAD, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer) |
2022-09-01 | 2023-12-19 | Address | 333 PFINGSTEN ROAD, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219000165 | 2023-12-19 | BIENNIAL STATEMENT | 2023-12-19 |
220901001044 | 2022-09-01 | AMENDMENT TO BIENNIAL STATEMENT | 2022-09-01 |
220126001027 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
201001000607 | 2020-10-01 | CERTIFICATE OF MERGER | 2020-10-01 |
200519000757 | 2020-05-19 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2020-05-19 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State