UNDERCURRENT DESIGNS, INC.

Name: | UNDERCURRENT DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1994 (31 years ago) |
Entity Number: | 1807443 |
ZIP code: | 10986 |
County: | Rockland |
Place of Formation: | New York |
Address: | 16 LAVENDER LANE, TOMKINS COVE, NY, United States, 10986 |
Principal Address: | 14 SYLVAN DR, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIFF MENDELSON | Chief Executive Officer | 16 LAUENDER LN, TOMKINS COVE, NY, United States, 10986 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 LAVENDER LANE, TOMKINS COVE, NY, United States, 10986 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-13 | 2006-10-18 | Address | 16 LAUENDER LN, TOMPKINS COVE, NY, 10986, USA (Type of address: Service of Process) |
2000-04-13 | 2004-05-26 | Address | 90 MILLWOOD RD, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office) |
1998-04-14 | 2000-04-13 | Address | 90 MILLWOOD RD, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office) |
1998-04-14 | 2000-04-13 | Address | 16 LAVENDER LN, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process) |
1998-04-14 | 2000-04-13 | Address | 16 LAVENDER LN, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061018000129 | 2006-10-18 | CERTIFICATE OF CHANGE | 2006-10-18 |
040526002657 | 2004-05-26 | BIENNIAL STATEMENT | 2004-03-01 |
020412002034 | 2002-04-12 | BIENNIAL STATEMENT | 2002-03-01 |
000413002394 | 2000-04-13 | BIENNIAL STATEMENT | 2000-03-01 |
980414002285 | 1998-04-14 | BIENNIAL STATEMENT | 1998-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State