UNDER GLASS MFG. CORP.

Name: | UNDER GLASS MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1989 (36 years ago) |
Entity Number: | 1354145 |
ZIP code: | 12561 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 2452 LUCAS TPKE / BLDG 3, HIGH FALLS, NY, United States, 12440 |
Address: | C/O JENNIFER ORANGE-MEIER, 64 SCENIC RIDGE RD., NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER ORANGE-MEIER | Chief Executive Officer | 64 SCENIC RIDGE RD, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JENNIFER ORANGE-MEIER, 64 SCENIC RIDGE RD., NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-08 | 2017-12-20 | Address | 2452 LUCAS TPKE / BLDG 3, HIGH FALLS, NY, 12440, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 2003-05-08 | Address | 2121 ULSTER AVE., PO BOX 798, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer) |
1997-05-13 | 2017-02-15 | Address | 609 NORTH BROADWAY, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process) |
1997-05-13 | 2003-05-08 | Address | 2121 ULSTER AVENUE, LAKE KATRINE, NY, 12449, USA (Type of address: Principal Executive Office) |
1995-03-16 | 1997-05-13 | Address | MARKET STREET INDUSTRIAL PARK, P.O. BOX 323, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171220002002 | 2017-12-20 | BIENNIAL STATEMENT | 2017-05-01 |
170215000788 | 2017-02-15 | CERTIFICATE OF CHANGE | 2017-02-15 |
030508002696 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
010502002586 | 2001-05-02 | BIENNIAL STATEMENT | 2001-05-01 |
990512002138 | 1999-05-12 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State