UNEARTHLY MATERIALS, INC.

Name: | UNEARTHLY MATERIALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Nov 2020 (5 years ago) |
Entity Number: | 5884924 |
ZIP code: | 14610 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 322 Blossom Road, Rochester, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
UNEARTHLY MATERIALS, INC. | DOS Process Agent | 322 Blossom Road, Rochester, NY, United States, 14610 |
Name | Role | Address |
---|---|---|
INTERIM RANGA P. DIAS | Chief Executive Officer | 322 BLOSSOM ROAD, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 322 BLOSSOM ROAD, ROCHESTER, NY, 14450, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 322 BLOSSOM ROAD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2024-11-05 | Address | 322 BLOSSOM ROAD, ROCHESTER, NY, 14450, USA (Type of address: Chief Executive Officer) |
2023-11-13 | 2024-11-05 | Address | 322 Blossom Road, Rochester, NY, 14450, USA (Type of address: Service of Process) |
2020-11-24 | 2023-11-13 | Address | 378 ANTLERS DRIVE, BRIGHTON, NY, 14618, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105003866 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
231113003836 | 2023-11-13 | BIENNIAL STATEMENT | 2022-11-01 |
201124000645 | 2020-11-24 | APPLICATION OF AUTHORITY | 2020-11-24 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State