UNDERCARE, INC.

Name: | UNDERCARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2011 (14 years ago) |
Entity Number: | 4079525 |
ZIP code: | 10552 |
County: | Westchester |
Place of Formation: | New York |
Address: | 22 wilson block, MOUNT VERNON, NY, United States, 10552 |
Principal Address: | 40 MEMORIAL HIGHWAY, APT. 39PHB, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
undercare, inc. | DOS Process Agent | 22 wilson block, MOUNT VERNON, NY, United States, 10552 |
Name | Role | Address |
---|---|---|
SUSANNE LEARY SHOEMAKER | Chief Executive Officer | 40 MEMORIAL HIGHWAY, APT. 39PHB, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-21 | 2023-03-20 | Address | 40 MEMORIAL HIGHWAY,, APT 39 PHB, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2021-04-08 | 2021-04-21 | Address | 40 MEMORIAL HIGHWAY, APT. 39PH, APT. 39PHB, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2019-04-11 | 2023-03-20 | Address | 40 MEMORIAL HIGHWAY, APT. 39PHB, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2019-04-11 | 2021-04-08 | Address | 40 MEMORIAL HIGHWAY, APT. 39PHB, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2017-04-18 | 2019-04-11 | Address | 40 MEMORIAL HIGHWAY, APT. 19L, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320003128 | 2023-02-09 | CERTIFICATE OF CHANGE BY AGENT | 2023-02-09 |
210421000320 | 2021-04-21 | CERTIFICATE OF CHANGE | 2021-04-21 |
210408060131 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190411060593 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170418002028 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State