BUTTERCUP FILMS, INC.

Name: | BUTTERCUP FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1996 (29 years ago) |
Entity Number: | 1997791 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | ATTORNEYS-AT-LAW, 370 LEXINGTON AVE SUITE 802, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAMS & GARFINKEL | DOS Process Agent | ATTORNEYS-AT-LAW, 370 LEXINGTON AVE SUITE 802, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN MCLAUGHLIN | Chief Executive Officer | C/O JACK LIEBERMAN CPA PC, 501 FIFTH AVE STE 701, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-12 | 2002-03-14 | Address | ATTORNEYS-AT-LAW, 370 LEXINGTON AVE SUITE 802, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1996-02-07 | 1998-02-12 | Address | 370 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020314002154 | 2002-03-14 | BIENNIAL STATEMENT | 2002-02-01 |
000322002781 | 2000-03-22 | BIENNIAL STATEMENT | 2000-02-01 |
980212002394 | 1998-02-12 | BIENNIAL STATEMENT | 1998-02-01 |
960207000127 | 1996-02-07 | CERTIFICATE OF INCORPORATION | 1996-02-07 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State