Search icon

UNDERHILL RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNDERHILL RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1990 (35 years ago)
Date of dissolution: 13 Mar 2019
Entity Number: 1434091
ZIP code: 10021
County: New York
Place of Formation: New York
Principal Address: NONE, NONE, NONE
Address: 834 5TH AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 834 5TH AVE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
WALTER C GOLDSTEIN Chief Executive Officer 834 5TH AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2004-05-05 2006-04-18 Address 211 E. 46TH ST., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-04-21 2004-05-05 Address 211 E 46TH ST, 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1993-07-02 2006-04-18 Address 211 EAST 46TH STREET, 4TH FLOOR, NEW YORK, NY, 10017, 2987, USA (Type of address: Service of Process)
1992-10-28 2004-05-05 Address 211 E. 46TH ST., 4TH FL., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-10-28 2000-04-21 Address 211 E. 46TH ST., 4TH FL., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190313000270 2019-03-13 CERTIFICATE OF DISSOLUTION 2019-03-13
060418002271 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040505002333 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020328002048 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000421002261 2000-04-21 BIENNIAL STATEMENT 2000-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State