Search icon

UNITED NUCLEAR CORPORATION

Company Details

Name: UNITED NUCLEAR CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2014 (10 years ago)
Entity Number: 4683418
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE NEUMANN WAY, Evendale, OH, United States, 45215

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 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LANCE HAUER Chief Executive Officer 412 CREAMERY WAY, EXTON, PA, United States, 19341

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 412 CREAMERY WAY, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 412 CREAMERY WAY, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer)
2020-12-14 2024-12-09 Address 412 CREAMERY WAY, EXTON, PA, 19341, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-04 2020-12-14 Address 801 MAIN AVE., THE TOWERS, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)
2016-12-05 2018-12-04 Address ONE NEUMANN WAY, CINCINNATI, OH, 45215, 1988, USA (Type of address: Chief Executive Officer)
2014-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241209004653 2024-12-09 BIENNIAL STATEMENT 2024-12-09
221205000759 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201214061412 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060645 2020-12-14 BIENNIAL STATEMENT 2020-12-01
SR-69810 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-69809 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181204006170 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161205007475 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141222000139 2014-12-22 APPLICATION OF AUTHORITY 2014-12-22

Date of last update: 01 Feb 2025

Sources: New York Secretary of State