Name: | UNDRCVR MARKETING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 13 Feb 2020 (5 years ago) |
Entity Number: | 5708437 |
ZIP code: | 10020 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-03-04 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-02-28 | 2025-01-29 | Address | 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2024-02-28 | 2025-01-29 | Address | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2020-02-13 | 2024-02-28 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2020-02-13 | 2024-02-28 | Address | 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005243 | 2025-02-24 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-02-24 |
250129000051 | 2025-01-22 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-01-22 |
240228002119 | 2024-02-20 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-20 |
200518000381 | 2020-05-18 | CERTIFICATE OF PUBLICATION | 2020-05-18 |
200213010280 | 2020-02-13 | ARTICLES OF ORGANIZATION | 2020-02-13 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State