Entity Name: | UNDER-DUDS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Jun 1975 (50 years ago) |
Date of dissolution: | 15 Sep 1987 (37 years ago) |
Last Event: | MERGER |
Event Date Filed: | 15 Sep 1987 (37 years ago) |
Document Number: | 478025 |
FEI/EIN Number | 59-1592987 |
Address: | 45 WEST 36TH STREET, NEW YORK, NY 10018 |
Mail Address: | 45 WEST 36TH STREET, NEW YORK, NY 10018 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UNDER-DUDS INC., NEW YORK | 373616 | NEW YORK |
Name | Role | Address |
---|---|---|
ZACHARIA, IRVING | Agent | 1132 LIVE OAK, QUINCY, FL |
Name | Role | Address |
---|---|---|
SCHWARTZ, GARY | Vice President | 348 HEATHER LANE, HEWLETT HARBOR, NY |
Name | Role | Address |
---|---|---|
SCHWARTZ, GARY | Director | 348 HEATHER LANE, HEWLETT HARBOR, NY |
ZACHARIA, STEPHEN | Director | 8 TAMELING RD, EAST ROCKAWAY, NY 00000 |
Name | Role | Address |
---|---|---|
BORISKIN, RHODA | Secretary | 9 ARTHUR COURT, PLAINVIEW, NY |
Name | Role | Address |
---|---|---|
BORISKIN, RHODA | Treasurer | 9 ARTHUR COURT, PLAINVIEW, NY |
ZACHARIA, STEPHEN | Treasurer | 8 TAMELING RD, EAST ROCKAWAY, NY 00000 |
Name | Role | Address |
---|---|---|
ZACHARIA, STEPHEN | President | 8 TAMELING RD, EAST ROCKAWAY, NY 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 1987-09-15 | No data | MERGING INTO: A NON-QUALIFIED CORPORATION |
CHANGE OF PRINCIPAL ADDRESS | 1987-02-24 | 45 WEST 36TH STREET, NEW YORK, NY 10018 | No data |
CHANGE OF MAILING ADDRESS | 1987-02-24 | 45 WEST 36TH STREET, NEW YORK, NY 10018 | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State