Search icon

ALFRED BUTLER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JEROME BUTLER Chief Executive Officer 107 GRACE AVENUE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 GRACE AVENUE, GREAT NECK, NY, United States, 11021

History

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)

Filings

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