Search icon

20230930BUTTERFLY-22, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 20230930BUTTERFLY-22, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1996 (29 years ago)
Entity Number: 2003048
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 650 LIBERTY AVENUE, UNION, NJ, United States, 07083
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN HARTMANN Chief Executive Officer 650 LIBERTY AVENUE, UNION, NJ, United States, 07083

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 650 LIBERTY AVENUE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2021-12-15 2023-09-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-12-15 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-15 2023-09-29 Address 650 LIBERTY AVENUE, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2021-12-15 2023-09-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929000915 2023-09-29 CERTIFICATE OF AMENDMENT 2023-09-29
220201000376 2022-02-01 BIENNIAL STATEMENT 2022-02-01
211215003077 2021-12-15 CERTIFICATE OF CHANGE BY ENTITY 2021-12-15
200206060509 2020-02-06 BIENNIAL STATEMENT 2020-02-01
180213006088 2018-02-13 BIENNIAL STATEMENT 2018-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State