Search icon

MUL-T-LOCK USA, INC.

Company Details

Entity Name: MUL-T-LOCK USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Sep 1998 (26 years ago)
Document Number: F98000005102
FEI/EIN Number 52-1668607
Address: 100 Commerce Way, Suite 2, Hackensack, NJ, 07601, US
Mail Address: 100 Commerce Way, Suite 2, Hackensack, NJ, 07601, US
Place of Formation: MARYLAND

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Secretary

Name Role Address
Heslin Page Secretary 100 Commerce Way, Suite 2, Hackensack, NJ, 07601

Treasurer

Name Role Address
Hurley Joseph Treasurer 100 Commerce Way, Suite 2, Hackensack, NJ, 07601

President

Name Role Address
Efrati Nava President 100 Commerce Way, Suite 2, Hackensack, NJ, 07601

Director

Name Role Address
Efrati Nava Director 100 Commerce Way, Suite 2, Hackensack, NJ, 07601
Shterenshus Samuel Director 100 Commerce Way, Suite 2, Hackensack, NJ, 07601

Chairman

Name Role Address
Shterenshus Samuel Chairman 100 Commerce Way, Suite 2, Hackensack, NJ, 07601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 100 Commerce Way, Suite 2, Hackensack, NJ 07601 No data
CHANGE OF MAILING ADDRESS 2024-03-19 100 Commerce Way, Suite 2, Hackensack, NJ 07601 No data
REGISTERED AGENT NAME CHANGED 2004-07-01 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-01 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State