Name: | UNDERHILL HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Feb 2009 (16 years ago) |
Entity Number: | 3769590 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | UNDERHILL HOLDINGS, LLC, CONNECTICUT | 1161159 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
J6Q3H6NZEB13 | 2025-03-13 | 60 THOMPSON AVE, EAST HAVEN, CT, 06512, 3746, USA | 60 THOMPSON AVE, EAST HAVEN, CT, 06512, 3746, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.flythewhale.com/ |
Congressional District | 03 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-15 |
Initial Registration Date | 2023-04-26 |
Entity Start Date | 2009-02-02 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 481111, 481211 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KIRK A VOGLER |
Role | CFO |
Address | 60 THOMPSON AVENUE, EAST HAVEN, CT, 06512, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KIRK A VOGLER |
Role | CFO |
Address | 60 THOMPSON AVENUE, EAST HAVEN, CT, 06512, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-24 | 2023-04-11 | Address | 80 State Street, Albany, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-03-24 | 2023-04-11 | Address | 4 MEREDITH PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Registered Agent) |
2015-05-12 | 2023-03-24 | Address | 670 WHITE PLAINS RD SUITE 322, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2011-07-28 | 2023-03-24 | Address | 4 MEREDITH PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Registered Agent) |
2011-07-28 | 2015-05-12 | Address | 4 MEREDITH PLACE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2009-02-02 | 2011-07-28 | Address | 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2009-02-02 | 2011-07-28 | Address | PRYOR CASHMAN LLP, 410 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230411003429 | 2023-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-11 |
230324002520 | 2023-03-24 | BIENNIAL STATEMENT | 2023-02-01 |
210302060117 | 2021-03-02 | BIENNIAL STATEMENT | 2021-02-01 |
200324060327 | 2020-03-24 | BIENNIAL STATEMENT | 2019-02-01 |
150512002016 | 2015-05-12 | BIENNIAL STATEMENT | 2015-02-01 |
110728000359 | 2011-07-28 | CERTIFICATE OF CHANGE | 2011-07-28 |
100309000284 | 2010-03-09 | CERTIFICATE OF PUBLICATION | 2010-03-09 |
090202000017 | 2009-02-02 | ARTICLES OF ORGANIZATION | 2009-02-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State