Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MUL-T-LOCK USA, INC.
Filing Information
F98000005102
52-1668607
09/10/1998
MD
ACTIVE
Principal Address
Changed: 03/19/2024
100 Commerce Way, Suite 2
Hackensack, NJ 07601
Hackensack, NJ 07601
Changed: 03/19/2024
Mailing Address
Changed: 03/19/2024
100 Commerce Way, Suite 2
Hackensack, NJ 07601
Hackensack, NJ 07601
Changed: 03/19/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 07/01/2004
Address Changed: 07/01/2004
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 07/01/2004
Address Changed: 07/01/2004
Officer/Director Detail
Name & Address
Title Secretary
Heslin, Page
Title Treasurer
Hurley, Joseph
Title President
Efrati, Nava
Title Director
Efrati, Nava
Title Chairman of the Board
Shterenshus, Samuel
Title Director
Shterenshus, Samuel
Title Officer
Ofir, Ilan
Title Secretary
Heslin, Page
100 Commerce Way, Suite 2
Hackensack, NJ 07601
Hackensack, NJ 07601
Title Treasurer
Hurley, Joseph
100 Commerce Way, Suite 2
Hackensack, NJ 07601
Hackensack, NJ 07601
Title President
Efrati, Nava
100 Commerce Way, Suite 2
Hackensack, NJ 07601
Hackensack, NJ 07601
Title Director
Efrati, Nava
100 Commerce Way, Suite 2
Hackensack, NJ 07601
Hackensack, NJ 07601
Title Chairman of the Board
Shterenshus, Samuel
100 Commerce Way, Suite 2
Hackensack, NJ 07601
Hackensack, NJ 07601
Title Director
Shterenshus, Samuel
100 Commerce Way, Suite 2
Hackensack, NJ 07601
Hackensack, NJ 07601
Title Officer
Ofir, Ilan
100 Commerce Way, Suite 2
Hackensack, NJ 07601
Hackensack, NJ 07601
Annual Reports
Report Year | Filed Date |
2022 | 03/31/2022 |
2023 | 03/02/2023 |
2024 | 03/19/2024 |
Document Images