Name: | BUTTERNUT PLACEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1998 (27 years ago) |
Date of dissolution: | 11 Feb 2015 |
Entity Number: | 2226689 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 307 WEST BAY PLAZA, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 WEST BAY PLAZA, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
ESTELLA M. WAGONER | Chief Executive Officer | 307 WEST BAY PLAZA, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-25 | 2002-02-12 | Address | 305 W BAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2000-02-25 | 2002-02-12 | Address | 305 W BAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2000-02-25 | 2002-02-12 | Address | 305 W BAY PLAZA, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1998-02-09 | 2000-02-25 | Address | P.O. BOX 3005, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150211000458 | 2015-02-11 | CERTIFICATE OF DISSOLUTION | 2015-02-11 |
140402002163 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120320002948 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
100319002773 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080229002953 | 2008-02-29 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State