Search icon

UNDERSCORE USA, INC.

Company Details

Name: UNDERSCORE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2018 (7 years ago)
Entity Number: 5362568
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: UNDERSCORE USA, INC.
Address: 418 broadway, suite 5829, ALBANY, NY, United States, 12207
Principal Address: 225 Lafayette Street, 11B, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 418 broadway, suite 5829, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SAMUEL BENJAMIN BERNET Chief Executive Officer 225 LAFAYETTE STREET, 11B, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2024-04-18 2024-04-18 Address 265 CANAL STREET, SUITE 510, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 225 LAFAYETTE STREET, 11B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-04-18 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2023-12-08 2023-12-08 Address 225 LAFAYETTE STREET, 11B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-04-18 Address 265 CANAL STREET, SUITE 510, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-12-08 2023-12-08 Address 265 CANAL STREET, SUITE 510, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-12-08 2024-04-18 Address 225 LAFAYETTE STREET, 11B, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2020-06-10 2023-12-08 Address 265 CANAL STREET, SUITE 510, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-06-20 2023-12-08 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418002472 2024-04-18 CERTIFICATE OF CHANGE BY ENTITY 2024-04-18
240418001712 2024-02-23 CERTIFICATE OF AMENDMENT 2024-02-23
231208003279 2023-12-08 BIENNIAL STATEMENT 2022-06-01
200610060079 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180620000478 2018-06-20 APPLICATION OF AUTHORITY 2018-06-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State