Name: | DOWNUNDERS USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 2003 (21 years ago) |
Date of dissolution: | 11 Apr 2022 |
Entity Number: | 2991540 |
ZIP code: | 11804 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 19 WILLOW RD, OLD BETHPAGE, NY, United States, 11804 |
Address: | 19 WILLOW ROAD, OLD BETHPAGE, NY, United States, 11804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 WILLOW ROAD, OLD BETHPAGE, NY, United States, 11804 |
Name | Role | Address |
---|---|---|
ROBERT F ESLICK | Chief Executive Officer | 19 WILLOW RD, OLD BETHPAGE, NY, United States, 11804 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-01 | 2022-08-28 | Address | 19 WILLOW RD, OLD BETHPAGE, NY, 11804, 1133, USA (Type of address: Chief Executive Officer) |
2003-12-23 | 2022-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-12-23 | 2022-08-28 | Address | 19 WILLOW ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220828000056 | 2022-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-11 |
140122002201 | 2014-01-22 | BIENNIAL STATEMENT | 2013-12-01 |
120104002812 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
091211002791 | 2009-12-11 | BIENNIAL STATEMENT | 2009-12-01 |
080103002155 | 2008-01-03 | BIENNIAL STATEMENT | 2007-12-01 |
060201002396 | 2006-02-01 | BIENNIAL STATEMENT | 2005-12-01 |
031223000022 | 2003-12-23 | CERTIFICATE OF INCORPORATION | 2003-12-23 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State