Search icon

BUETTNER USA CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 295 5TH AVE, STE 1713, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JO~AO HENRIQUE MARCHEWSKY Chief Executive Officer 295 5TH AVE, STE 1713, NEW YORK, NY, United States, 10016

History

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)

Filings

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