Search icon

322 UNDERHILL ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 322 UNDERHILL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1987 (38 years ago)
Date of dissolution: 01 Sep 2015
Entity Number: 1215614
ZIP code: 10536
County: Westchester
Place of Formation: New York
Principal Address: 7970 ROYAL BIRKDALE CIRCLE, LAKEWOOD RANCH, FL, United States, 34202
Address: 43 FIELDSTONE DRIVE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SPADACCIA DOS Process Agent 43 FIELDSTONE DRIVE, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
ROBERT E SPADACCIAA Chief Executive Officer 7970 ROYAL BIRKDALE CIRCLE, LAKEWOOD RANCH, FL, United States, 34202

History

Start date End date Type Value
2008-05-01 2013-12-02 Address 43 FIELDSTONE DRIVE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
2008-05-01 2013-12-02 Address 43 FIELDSTONE DRIVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1993-11-02 2008-05-01 Address 322 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1993-11-02 2008-05-01 Address 322 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1992-11-05 1993-11-02 Address 322 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150901000798 2015-09-01 CERTIFICATE OF DISSOLUTION 2015-09-01
131202002204 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111207002548 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091102002636 2009-11-02 BIENNIAL STATEMENT 2009-11-01
080501002510 2008-05-01 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State