Name: | UNDER WRAPS VENTURES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1999 (26 years ago) |
Entity Number: | 2383027 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 347 WEST 57TH ST #42A, NEW YORK, NY, United States, 10019 |
Principal Address: | 347 W 57TH ST, 42A, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT B HECHKOFF | DOS Process Agent | 347 WEST 57TH ST #42A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT B HECHKOFF | Chief Executive Officer | 347 W 57TH ST, 42A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-28 | 2005-07-15 | Address | 709 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2001-05-24 | 2003-04-28 | Address | 209 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1999-05-27 | 2001-05-24 | Address | 310 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, 4806, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070522002917 | 2007-05-22 | BIENNIAL STATEMENT | 2007-05-01 |
050715002736 | 2005-07-15 | BIENNIAL STATEMENT | 2005-05-01 |
030428002120 | 2003-04-28 | BIENNIAL STATEMENT | 2003-05-01 |
010524002449 | 2001-05-24 | BIENNIAL STATEMENT | 2001-05-01 |
990527000215 | 1999-05-27 | CERTIFICATE OF INCORPORATION | 1999-05-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State