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 |
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 | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LANCE HAUER | Chief Executive Officer | 412 CREAMERY WAY, EXTON, PA, United States, 19341 |
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) |
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