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
100 Commerce Way, Suite 2
Hackensack, NJ 07601

Changed: 03/19/2024
Mailing Address
100 Commerce Way, Suite 2
Hackensack, NJ 07601

Changed: 03/19/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 07/01/2004

Address Changed: 07/01/2004
Officer/Director Detail Name & Address

Title Secretary

Heslin, Page
100 Commerce Way, Suite 2
Hackensack, NJ 07601

Title Treasurer

Hurley, Joseph
100 Commerce Way, Suite 2
Hackensack, NJ 07601

Title President

Efrati, Nava
100 Commerce Way, Suite 2
Hackensack, NJ 07601

Title Director

Efrati, Nava
100 Commerce Way, Suite 2
Hackensack, NJ 07601

Title Chairman of the Board

Shterenshus, Samuel
100 Commerce Way, Suite 2
Hackensack, NJ 07601

Title Director

Shterenshus, Samuel
100 Commerce Way, Suite 2
Hackensack, NJ 07601

Title Officer

Ofir, Ilan
100 Commerce Way, Suite 2
Hackensack, NJ 07601

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/02/2023
2024 03/19/2024

Document Images
03/19/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/18/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
01/03/2005 -- ANNUAL REPORT View image in PDF format
07/01/2004 -- Reg. Agent Change View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
07/11/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
02/17/1999 -- ANNUAL REPORT View image in PDF format
09/10/1998 -- Foreign Profit View image in PDF format