Name: | NORTHEAST UNDERGROUND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2009 (16 years ago) |
Entity Number: | 3855920 |
ZIP code: | 73077 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 1959 WEST FIR AVENUE, PERRY, OK, United States, 73077 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
DARRYL H BROWN | Chief Executive Officer | 1959 WEST FIR AVENUE, PERRY, OK, United States, 73077 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-19 | 2017-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-11-19 | 2017-08-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-09-15 | 2010-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-15 | 2010-11-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170814000069 | 2017-08-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2017-08-14 |
170524000181 | 2017-05-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2017-06-23 |
131001006430 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
110926002162 | 2011-09-26 | BIENNIAL STATEMENT | 2011-09-01 |
101119000957 | 2010-11-19 | CERTIFICATE OF CHANGE | 2010-11-19 |
090915000001 | 2009-09-15 | APPLICATION OF AUTHORITY | 2009-09-15 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State