Name: | LISTER BUTLER CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1997 (28 years ago) |
Entity Number: | 2156830 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 116 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LISTER BUTLER CONSULTING, INC. | DOS Process Agent | 116 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ANITA K HERSH | Chief Executive Officer | 116 WEST 23RD STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-06 | 2020-11-12 | Address | 41 EAST 11TH STREET, FLOOR 11, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2015-05-26 | 2017-12-06 | Address | 750 THIRD AVENUE, FLOOR 9, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-05-26 | 2017-12-06 | Address | 750 THIRD AVENUE, FLOOR NINE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2014-03-18 | 2015-05-26 | Address | 16 WEST 36 STREET, FLOOR 4, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-03-18 | 2015-05-26 | Address | 16 WEST 26 STREET, FLOOR 4, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201112060856 | 2020-11-12 | BIENNIAL STATEMENT | 2019-06-01 |
171206000092 | 2017-12-06 | CERTIFICATE OF CHANGE | 2017-12-06 |
150526000208 | 2015-05-26 | CERTIFICATE OF CHANGE | 2015-05-26 |
140318000321 | 2014-03-18 | CERTIFICATE OF CHANGE | 2014-03-18 |
050817002480 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State