Name: | 1630 UNDERCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1989 (36 years ago) |
Entity Number: | 1327451 |
ZIP code: | 11021 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 60 CUTTER MILL ROAD, SUITE 208, Great Neck, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW SCHMELZER | Chief Executive Officer | C/O TRYAX REALTY, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
1630 UNDERCO, INC. | DOS Process Agent | 60 CUTTER MILL ROAD, SUITE 208, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | C/O TRYAX REALTY, 60 CUTTER MILL ROAD, STE 208, GREAT NECK, NY, 11021, 3104, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | C/O TRYAX REALTY, 60 CUTTER MILL ROAD, STE 208, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | C/O TRYAX REALTY, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-08-29 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-18 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-02-27 | 2025-03-06 | Address | C/O TRYAX REALTY, 60 CUTTER MILL ROAD, STE 208, GREAT NECK, NY, 11021, 3104, USA (Type of address: Chief Executive Officer) |
1997-04-03 | 2017-02-27 | Address | C/O TRYAX REALTY, 60 CUTTER MILL ROAD, STE 208, GREAT NECK, NY, 11021, 3104, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 1997-04-03 | Address | % TRYAX REALTY, 60 CUTTER MILL ROAD, STE 208, GREAT NECK, NY, 11021, 3104, USA (Type of address: Chief Executive Officer) |
1994-03-31 | 2025-03-06 | Address | 60 CUTTER MILL ROAD, SUITE 208, GREAT NECK, NY, 11021, 3104, USA (Type of address: Service of Process) |
1993-04-14 | 1994-03-31 | Address | 2741 WHITE PLAINS ROAD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003858 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230201005216 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210713001715 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190611060213 | 2019-06-11 | BIENNIAL STATEMENT | 2019-02-01 |
170227006045 | 2017-02-27 | BIENNIAL STATEMENT | 2017-02-01 |
150205006555 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
130206006599 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110308002610 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090120002427 | 2009-01-20 | BIENNIAL STATEMENT | 2009-02-01 |
070209002674 | 2007-02-09 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State