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