Search icon

UNDERHILL CONSULTING ENGINEER, P.C.

Headquarter

Company Details

Name: UNDERHILL CONSULTING ENGINEER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Oct 1987 (38 years ago)
Date of dissolution: 13 Oct 2006
Entity Number: 1207838
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4053 MAPLE RD, STE 106, AMHERST, NY, United States, 14226

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4053 MAPLE RD, STE 106, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
GEORGE R UNDERHILL Chief Executive Officer 4053 MAPLE RD, STE 106, AMHERST, NY, United States, 14226

Links between entities

Type:
Headquarter of
Company Number:
000074677
State:
RHODE ISLAND

History

Start date End date Type Value
1997-10-20 1999-11-02 Address PO BOX 4349, CAROL STREAM, IL, 60197, 4349, USA (Type of address: Service of Process)
1993-11-02 1999-11-02 Address 4053 MAPLE ROAD, SUITE 106, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1993-11-02 1997-10-20 Address 4053 MAPLE ROAD, SUITE 106, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1992-10-22 1993-11-02 Address 4053 MAPLE ROAD, SUITE 106, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1992-10-22 1999-11-02 Address 4053 MAPLE ROAD, SUITE 106, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061013000330 2006-10-13 CERTIFICATE OF DISSOLUTION 2006-10-13
031009002613 2003-10-09 BIENNIAL STATEMENT 2003-10-01
011001002035 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991102002184 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971020002333 1997-10-20 BIENNIAL STATEMENT 1997-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State