Search icon

UNDERHILL REALTY LLC

Company Details

Name: UNDERHILL REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2002 (23 years ago)
Entity Number: 2720318
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 2 Grand Central Tower -140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-564-2111

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900NIKTIY6STILA76 2720318 US-NY GENERAL ACTIVE 2002-01-17

Addresses

Legal One Penn Plaza, Suite 4000, New York, US-NY, US, 10119
Headquarters One Penn Plaza, Suite 4000, New York, US-NY, US, 10119

Registration details

Registration Date 2021-04-20
Last Update 2024-05-31
Status ISSUED
Next Renewal 2025-05-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2720318

DOS Process Agent

Name Role Address
UNDERHILL REALTY LLC DOS Process Agent 2 Grand Central Tower -140 E 45 street, 12 floor, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1108800-DCA Inactive Business 2002-05-13 2005-03-31

History

Start date End date Type Value
2015-06-03 2024-11-22 Address ONE PENN PLAZA, SUITE 4000, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2002-01-17 2015-06-03 Address 360 LAWRENCE AVENUE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122003291 2024-11-22 BIENNIAL STATEMENT 2024-11-22
200108060821 2020-01-08 BIENNIAL STATEMENT 2020-01-01
181102006558 2018-11-02 BIENNIAL STATEMENT 2018-01-01
150603006511 2015-06-03 BIENNIAL STATEMENT 2014-01-01
121220002392 2012-12-20 BIENNIAL STATEMENT 2012-01-01
020419000437 2002-04-19 AFFIDAVIT OF PUBLICATION 2002-04-19
020419000433 2002-04-19 AFFIDAVIT OF PUBLICATION 2002-04-19
020207000471 2002-02-07 CERTIFICATE OF CHANGE 2002-02-07
020117000326 2002-01-17 ARTICLES OF ORGANIZATION 2002-01-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
557989 RENEWAL INVOICED 2003-03-27 600 Garage and/or Parking Lot License Renewal Fee
506753 LICENSE INVOICED 2002-05-13 300 Garage or Parking Lot License Fee

Date of last update: 06 Feb 2025

Sources: New York Secretary of State