BUTLER ROGERS BASKETT ARCHITECTS, P.C.
Headquarter
Name: | BUTLER ROGERS BASKETT ARCHITECTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1989 (36 years ago) |
Entity Number: | 1410490 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 475 TENTH AVENUE, NEW YORK, NY, United States, 10018 |
Address: | 475 TENTH AVE 5TH FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 475 TENTH AVE 5TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHARLES E. BASKETT | Chief Executive Officer | 300 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-21 | 2002-01-24 | Address | 54 ROSEBROOK ROAD, NEW CANAAN, CT, 06801, USA (Type of address: Chief Executive Officer) |
1994-01-21 | 2002-01-24 | Address | 1642 YORK AVENUE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office) |
1994-01-21 | 2000-03-13 | Address | 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-01-05 | 1994-01-21 | Address | 381 PARK AVE SO, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-01-05 | 1994-01-21 | Address | 381 PARK AVE SO, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091216002325 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
060124002850 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
031211002341 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
020124002134 | 2002-01-24 | BIENNIAL STATEMENT | 2001-12-01 |
000313002536 | 2000-03-13 | BIENNIAL STATEMENT | 1999-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State