Search icon

UNDER THE VOLCANO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNDER THE VOLCANO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1991 (34 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 1520311
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 6165 JERICHO TURNPIKE, COMMACK, NY, United States, 11725
Principal Address: 365 RICHMOND BLVD., RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK H. WEISS, P.C. DOS Process Agent 6165 JERICHO TURNPIKE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
RICHARD F. THOMSON Chief Executive Officer 365 RICHMOND BLVD., RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1993-06-29 1997-05-07 Address 132 MIDWOOD AVENUE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1993-06-29 1997-05-07 Address 132 MIDWOOD AVENUE, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1993-01-07 1993-06-29 Address 132 MIDWOO AVE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1993-01-07 1993-06-29 Address 132 MIDWOOD AVE, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1991-04-01 1993-06-29 Address 6165 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1741501 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
030421002583 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010413002721 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990503002074 1999-05-03 BIENNIAL STATEMENT 1999-04-01
970507002598 1997-05-07 BIENNIAL STATEMENT 1997-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State