BUTTERHILL HOLDINGS, INC.

Name: | BUTTERHILL HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1999 (26 years ago) |
Entity Number: | 2425382 |
ZIP code: | 12520 |
County: | Orange |
Place of Formation: | New York |
Address: | 336 hudson strret, cornwall on hudson, NY, United States, 12520 |
Principal Address: | 190 MAIN STREET, #1, CORNWALL, NY, United States, 12518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELEN BUNT | DOS Process Agent | 336 hudson strret, cornwall on hudson, NY, United States, 12520 |
Name | Role | Address |
---|---|---|
HELEN BUNT | Chief Executive Officer | PO BOX 631, 190 MAIN STREET, CORNWALL, NY, United States, 12518 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-20 | 2024-04-20 | Address | PO BOX 631, 43 CLINTON ST, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
2024-04-20 | 2024-04-20 | Address | PO BOX 631, 190 MAIN STREET, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
2009-12-01 | 2024-04-20 | Address | 265 MAIN ST, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
2007-12-12 | 2009-12-01 | Address | 422 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2007-12-12 | 2024-04-20 | Address | PO BOX 631, 43 CLINTON ST, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240420000186 | 2024-04-20 | BIENNIAL STATEMENT | 2024-04-20 |
131126002433 | 2013-11-26 | BIENNIAL STATEMENT | 2013-10-01 |
091201002517 | 2009-12-01 | BIENNIAL STATEMENT | 2009-10-01 |
071212002705 | 2007-12-12 | BIENNIAL STATEMENT | 2007-10-01 |
060925002436 | 2006-09-25 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State