Search icon

UNDERCOVER CULTURE PUBLISHING LLC

Company Details

Name: UNDERCOVER CULTURE PUBLISHING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2003 (21 years ago)
Entity Number: 2958045
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 wall street #5148, NEW YORK, NY, United States, 10005

Agent

Name Role Address
elizabeth lawson Agent 99 wall street, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
the llc DOS Process Agent 99 wall street #5148, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2017-08-11 2021-08-08 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2017-08-11 2021-08-08 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2012-10-10 2017-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-09-15 2017-08-11 Address 135 DIVISION ST #6B, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2003-09-25 2012-10-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-09-25 2009-09-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210808000010 2021-07-03 CERTIFICATE OF CHANGE BY ENTITY 2021-07-03
190917060414 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170920002009 2017-09-20 BIENNIAL STATEMENT 2017-09-01
170811000116 2017-08-11 CERTIFICATE OF CHANGE 2017-08-11
121010000119 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
110916002738 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090915002578 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070921002264 2007-09-21 BIENNIAL STATEMENT 2007-09-01
050919002652 2005-09-19 BIENNIAL STATEMENT 2005-09-01
030925000073 2003-09-25 ARTICLES OF ORGANIZATION 2003-09-25

Date of last update: 19 Jan 2025

Sources: New York Secretary of State