Name: | SUBSURFACE TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1987 (38 years ago) |
Entity Number: | 1205881 |
ZIP code: | 34145 |
County: | Orange |
Place of Formation: | New York |
Address: | 19 Blue Hill Ct, OFFICER, FL, United States, 34145 |
Principal Address: | 40 STONE CASTLE RD., ROCK TAVERN, NY, United States, 12575 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER L. CATANIA | Chief Executive Officer | 40 STONE CASTLE RD., ROCK TAVERN, NY, United States, 12575 |
Name | Role | Address |
---|---|---|
SUBSURFACE TECHNOLOGIES, INC. | DOS Process Agent | 19 Blue Hill Ct, OFFICER, FL, United States, 34145 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-28 | 2023-11-28 | Address | 40 STONE CASTLE RD., ROCK TAVERN, NY, 12575, USA (Type of address: Chief Executive Officer) |
2020-07-10 | 2023-11-28 | Address | 40 STONE CASTLE ROAD, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process) |
2016-08-01 | 2023-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1998-12-24 | 2016-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1998-12-24 | 2020-07-10 | Address | 40 STONE CASTLE ROAD, ROCK TAVERN, NY, 12575, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231128002020 | 2023-11-28 | BIENNIAL STATEMENT | 2023-10-01 |
200710060334 | 2020-07-10 | BIENNIAL STATEMENT | 2019-10-01 |
171003006466 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
160801000418 | 2016-08-01 | CERTIFICATE OF AMENDMENT | 2016-08-01 |
131009006133 | 2013-10-09 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State