BUTTERNUT VALLEY ENVIRONMENTAL RESOURCES, LTD.

Name: | BUTTERNUT VALLEY ENVIRONMENTAL RESOURCES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1993 (32 years ago) |
Entity Number: | 1692830 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 43, LONG BEACH, NY, United States, 11561 |
Principal Address: | 123 CLEVELAND AVE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOLLY HILARY-MORENO | Agent | 123 CLEVELAND AVENUE, LONG BEACH, NY, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 43, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
HOLLY HILLARY-MORENO | Chief Executive Officer | PO BOX 43, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2019-05-16 | Address | PO BOX 43, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2005-10-31 | 2019-05-16 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office) |
1995-10-05 | 2005-10-31 | Address | P O BOX 193, 6375 SOUNDVIEW AVE, PECONIC, NY, 11958, USA (Type of address: Principal Executive Office) |
1995-10-05 | 2019-05-14 | Address | P O BOX 193, PECONIC, NY, 11958, USA (Type of address: Service of Process) |
1995-10-05 | 2019-05-16 | Address | P O BOX 193, 6375 SOUNDVIEW AVE, PECONIC, NY, 11958, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190516002020 | 2019-05-16 | BIENNIAL STATEMENT | 2019-01-01 |
190514000276 | 2019-05-14 | CERTIFICATE OF CHANGE | 2019-05-14 |
170919000053 | 2017-09-19 | ANNULMENT OF DISSOLUTION | 2017-09-19 |
DP-1752315 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
051031002798 | 2005-10-31 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State