Name: | BUTCH PAYNE LANDSCAPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2001 (24 years ago) |
Entity Number: | 2656733 |
ZIP code: | 11932 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2331 Montauk Hwy, BRIDGEHAMPTON, NY, United States, 11932 |
Principal Address: | 2331 MONTAUK HWY, BRIDGEHAMPTON, NY, United States, 11932 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2331 Montauk Hwy, BRIDGEHAMPTON, NY, United States, 11932 |
Name | Role | Address |
---|---|---|
CHARLES PAYNE | Chief Executive Officer | 2331 MONTAUK HWY, BRIDGEHAMPTON, NY, United States, 11932 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | PO BOX 1454, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 2331 MONTAUK HWY, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-29 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-30 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120000645 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
170731006145 | 2017-07-31 | BIENNIAL STATEMENT | 2017-07-01 |
151216006022 | 2015-12-16 | BIENNIAL STATEMENT | 2015-07-01 |
140822006215 | 2014-08-22 | BIENNIAL STATEMENT | 2013-07-01 |
110722002749 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State