Name: | ALFRED BUTLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1969 (56 years ago) |
Entity Number: | 273755 |
ZIP code: | 11021 |
County: | New York |
Place of Formation: | New York |
Address: | 107 GRACE AVENUE, GREAT NECK, NY, United States, 11021 |
Principal Address: | 103 GRACE AVENUE, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME BUTLER | Chief Executive Officer | 107 GRACE AVENUE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 GRACE AVENUE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-23 | 2011-04-08 | Address | 71 W 47 STREET, #703, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-02-23 | 2011-04-08 | Address | 71 W 47 STREET, #703, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-02-23 | 2011-04-08 | Address | 71 W 47 STREET, #703, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-03-27 | 2009-02-23 | Address | 64 W 48 ST #1601, NEW YORK, NY, 10036, 1708, USA (Type of address: Service of Process) |
2007-03-27 | 2009-02-23 | Address | 64 W 48 ST #1601, NEW YORK, NY, 10036, 1708, USA (Type of address: Principal Executive Office) |
2007-03-27 | 2009-02-23 | Address | 64 W 48 ST #1601, NEW YORK, NY, 10036, 1708, USA (Type of address: Chief Executive Officer) |
1995-11-15 | 2007-03-27 | Address | 64 W 48 ST #600, NEW YORK, NY, 10036, 1708, USA (Type of address: Chief Executive Officer) |
1995-11-15 | 2007-03-27 | Address | 64 W 48 ST #600, NEW YORK, NY, 10036, 1708, USA (Type of address: Principal Executive Office) |
1995-11-15 | 2007-03-27 | Address | 64 W 48 ST #600, NEW YORK, NY, 10036, 1708, USA (Type of address: Service of Process) |
1969-03-12 | 1995-11-15 | Address | 62 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110408002305 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090223002219 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070327002677 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
20050701019 | 2005-07-01 | ASSUMED NAME CORP INITIAL FILING | 2005-07-01 |
050412002106 | 2005-04-12 | BIENNIAL STATEMENT | 2005-03-01 |
030303002813 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
010406002503 | 2001-04-06 | BIENNIAL STATEMENT | 2001-03-01 |
990323002539 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-01 |
970422002345 | 1997-04-22 | BIENNIAL STATEMENT | 1997-03-01 |
951115002084 | 1995-11-15 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State