Search icon

DOWNUNDERS USA INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 WILLOW ROAD, OLD BETHPAGE, NY, United States, 11804

Chief Executive Officer

Name Role Address
ROBERT F ESLICK Chief Executive Officer 19 WILLOW RD, OLD BETHPAGE, NY, United States, 11804

History

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)

Filings

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