Name: | BUETTNER USA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 2000 (25 years ago) |
Date of dissolution: | 17 Jan 2018 |
Entity Number: | 2477982 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 295 5TH AVE, STE 1713, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 5TH AVE, STE 1713, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JO~AO HENRIQUE MARCHEWSKY | Chief Executive Officer | 295 5TH AVE, STE 1713, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-27 | 2004-02-20 | Address | CLAUDIO IMIANOWSKY, JR., 295 FIFTH AVE / SUITE 1713, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2002-02-27 | 2004-02-20 | Address | 295 FIFTH AVE / SUITE 1713, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2002-02-27 | 2004-02-20 | Address | 295 FIFTH AVE / SUITE 1713, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-02-25 | 2002-02-27 | Address | SUITE 816, 225 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180117000187 | 2018-01-17 | CERTIFICATE OF DISSOLUTION | 2018-01-17 |
080313002140 | 2008-03-13 | BIENNIAL STATEMENT | 2008-02-01 |
060501002796 | 2006-05-01 | BIENNIAL STATEMENT | 2006-02-01 |
040220002464 | 2004-02-20 | BIENNIAL STATEMENT | 2004-02-01 |
020227002201 | 2002-02-27 | BIENNIAL STATEMENT | 2002-02-01 |
000225000312 | 2000-02-25 | CERTIFICATE OF INCORPORATION | 2000-02-25 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State