Name: | THE UNDERDOGS ON TOP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 2005 (19 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3251015 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 646-713-2240
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1344380-DCA | Inactive | Business | 2010-02-04 | 2011-07-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2078813 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
050901000241 | 2005-09-01 | CERTIFICATE OF INCORPORATION | 2005-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1010797 | LICENSE | INVOICED | 2010-02-05 | 450 | Secondhand Dealer Auto License Fee |
1010798 | FINGERPRINT | INVOICED | 2010-02-04 | 75 | Fingerprint Fee |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State