Name: | BUTLER MOTOR TRANSIT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 2000 (25 years ago) |
Entity Number: | 2532188 |
ZIP code: | 10005 |
County: | Chautauqua |
Place of Formation: | Pennsylvania |
Principal Address: | 210 S. Monroe Street, BUTLER, PA, United States, 16003 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BUTLER MOTOR TRANSIT, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DERRICK WATERS | Chief Executive Officer | 210 S. MONROE STREET, BUTLER, PA, United States, 16003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-26 | 2024-07-26 | Address | 210 S. MONROE STREET, BUTLER, PA, 16003, USA (Type of address: Chief Executive Officer) |
2024-07-26 | 2024-07-26 | Address | 210 S. MONROE STREET, BUTLER, PA, 16003, 7030, USA (Type of address: Chief Executive Officer) |
2020-07-13 | 2024-07-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-07-13 | 2024-07-26 | Address | 210 S. MONROE STREET, BUTLER, PA, 16003, 7030, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240726003120 | 2024-07-26 | BIENNIAL STATEMENT | 2024-07-26 |
220705001192 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200713060763 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
SR-31636 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180703006693 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State