Name: | BUTLER REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1997 (28 years ago) |
Entity Number: | 2137301 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2844 LEE PLACE, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2844 LEE PLACE, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
MARK BUTLER | Chief Executive Officer | 2844 LEE PLACE, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-07 | 2019-06-25 | Address | 1925 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
1999-05-07 | 2019-06-25 | Address | 1925 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
1997-04-25 | 2019-06-25 | Address | 1925 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190625002007 | 2019-06-25 | BIENNIAL STATEMENT | 2019-04-01 |
130419002429 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110421002449 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090515002275 | 2009-05-15 | BIENNIAL STATEMENT | 2009-04-01 |
070509002807 | 2007-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State