UNDERSCORE USA, INC.

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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 418 broadway, suite 5829, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SAMUEL BENJAMIN BERNET | Chief Executive Officer | 225 LAFAYETTE STREET, 11B, NEW YORK, NY, United States, 10012 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State