Name: | BUTLER, CHAPMAN & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1991 (33 years ago) |
Entity Number: | 1583550 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 609 FIFTH AVE, SUITE 500, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK J.C. BUTLER C/O BUTLER, CHAPMAN & CO., INC. | Agent | 609 FIFTH AVENUE, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FREDERICK J.C. BUTLER | Chief Executive Officer | 609 FIFTH AVE, SUITE 500, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-11-17 | 1997-10-21 | Address | 885 3RD AVENUE, SUITE 2600, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-11-17 | 1997-10-21 | Address | 885 3RD AVENUE, SUITE 2600, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1991-10-21 | 1998-10-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-10-21 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19303 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
011004002414 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991110002611 | 1999-11-10 | BIENNIAL STATEMENT | 1999-10-01 |
990916001121 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
981027000300 | 1998-10-27 | CERTIFICATE OF CHANGE | 1998-10-27 |
971021002423 | 1997-10-21 | BIENNIAL STATEMENT | 1997-10-01 |
931117002048 | 1993-11-17 | BIENNIAL STATEMENT | 1992-10-01 |
911121000390 | 1991-11-21 | CERTIFICATE OF AMENDMENT | 1991-11-21 |
911021000236 | 1991-10-21 | CERTIFICATE OF INCORPORATION | 1991-10-21 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State