Name: | BTNY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Sep 1999 (26 years ago) |
Date of dissolution: | 23 Jun 2010 |
Entity Number: | 2418427 |
ZIP code: | 07090 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 627 DORIAN ROAD, WESTFIELD, NJ, United States, 07090 |
Principal Address: | 627 DORIAN ROAD, WEST FIELD, NJ, United States, 07090 |
Name | Role | Address |
---|---|---|
FRANK DELVECCHIO | Chief Executive Officer | 172 ERIC AVENUE, MIDLAND PARK, NJ, United States, 07432 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 627 DORIAN ROAD, WESTFIELD, NJ, United States, 07090 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-24 | 2010-06-23 | Address | 172 ERIC AVENUE, MIDLAND PARK, NJ, 07432, USA (Type of address: Service of Process) |
2007-09-17 | 2009-09-24 | Address | 335 BROAD STREET, CLIFTON, NJ, 07013, USA (Type of address: Chief Executive Officer) |
2007-09-17 | 2009-09-24 | Address | 335 BROAD STREET, CLIFTON, NJ, 07013, USA (Type of address: Principal Executive Office) |
2007-09-17 | 2009-09-24 | Address | 335 BROAD STREET, CLIFTON, NJ, 07013, USA (Type of address: Service of Process) |
2003-09-08 | 2007-09-17 | Address | 335 BROAD ST, CLIFTON, NJ, 07013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100623000486 | 2010-06-23 | SURRENDER OF AUTHORITY | 2010-06-23 |
090924002372 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
071011000846 | 2007-10-11 | CERTIFICATE OF AMENDMENT | 2007-10-11 |
070917002675 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051109002352 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State