BUTTERCUP FRANCHISING, INC.

Name: | BUTTERCUP FRANCHISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 2002 (23 years ago) |
Date of dissolution: | 13 Nov 2014 |
Entity Number: | 2848780 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 168 MARTINE AVENUE, WHITE PLAINS, NY, United States, 10601 |
Address: | 38 SHEFFIELD COURT, ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JENNIFER C. APPEL | Agent | 38 SHEFFIELD COURT, ARDSLEY, NY, 10502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38 SHEFFIELD COURT, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
JENNIFER APPEL | Chief Executive Officer | 38 SHEFFIELD COURT, ARDSLEY, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-21 | 2013-10-24 | Address | 168 MARTINE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Registered Agent) |
2013-02-21 | 2013-10-24 | Address | 168 MARTINE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2013-01-22 | 2013-02-21 | Address | 168 MARTINE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2008-12-04 | 2013-01-22 | Address | 345 EAST 86TH ST, APT 5B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2006-12-19 | 2013-01-22 | Address | 973 SECOND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141113000297 | 2014-11-13 | CERTIFICATE OF MERGER | 2014-11-13 |
131024000865 | 2013-10-24 | CERTIFICATE OF CHANGE | 2013-10-24 |
130221000926 | 2013-02-21 | CERTIFICATE OF CHANGE | 2013-02-21 |
130122006449 | 2013-01-22 | BIENNIAL STATEMENT | 2012-12-01 |
101217002108 | 2010-12-17 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State