Search icon

LA MARCA/BUTLER, INC.

Company Details

Name: LA MARCA/BUTLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1989 (36 years ago)
Date of dissolution: 09 Jun 2008
Entity Number: 1394577
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 330 WEST 42ND STREET, 32ND FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 140 W 22ND ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS J. ROTONDI, ESQUIRE DOS Process Agent 330 WEST 42ND STREET, 32ND FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
FRED LAMARCA Chief Executive Officer 140 W 22ND ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1993-05-27 1997-11-26 Address 270 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-05-27 1997-11-26 Address 270 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1989-11-08 1993-05-27 Address 230 PARK AVENUE, SUITE 2315, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080609000890 2008-06-09 CERTIFICATE OF DISSOLUTION 2008-06-09
060111002212 2006-01-11 BIENNIAL STATEMENT 2005-11-01
040914000545 2004-09-14 CERTIFICATE OF AMENDMENT 2004-09-14
031031002640 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011107002557 2001-11-07 BIENNIAL STATEMENT 2001-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State