Name: | 236 BUTLER STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1959 (66 years ago) |
Entity Number: | 121669 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 530 COURT STREET, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
ANTHONY P. LARA | Chief Executive Officer | 500 LAMOKA AVE, STATEN ISLAND, NY, United States, 10213 |
Name | Role | Address |
---|---|---|
236 BUTLER STREET CORP. | DOS Process Agent | 530 COURT STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-06 | 2020-01-09 | Address | 522A COURT STREET, 522A, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2003-08-05 | 2009-09-18 | Address | 236 BUTLER ST, BROOKLYN, NY, 11217, 3006, USA (Type of address: Chief Executive Officer) |
2003-08-05 | 2017-10-06 | Address | 236 BUTLER ST, BROOKLYN, NY, 11217, 3006, USA (Type of address: Service of Process) |
2003-08-05 | 2020-01-09 | Address | 236 BUTLER ST, BROOKLYN, NY, 11217, 3006, USA (Type of address: Principal Executive Office) |
1995-06-29 | 2003-08-05 | Address | 500 LAMOKA AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200109060536 | 2020-01-09 | BIENNIAL STATEMENT | 2019-08-01 |
171006006701 | 2017-10-06 | BIENNIAL STATEMENT | 2017-08-01 |
131003002046 | 2013-10-03 | BIENNIAL STATEMENT | 2013-08-01 |
110830002564 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090918002569 | 2009-09-18 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State