Name: | LYNN BUTLER DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2003 (22 years ago) |
Entity Number: | 2854410 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 36 WEST 44TH ST / SUITE 911, NEW YORK, NY, United States, 10036 |
Principal Address: | 255 NORTH MAIN STREET, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BRIAN M DELAURENITS, ESQ | DOS Process Agent | 36 WEST 44TH ST / SUITE 911, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LYNN BUTLER-BELING | Chief Executive Officer | 255 NORTH MAIN STREET, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-09 | 2015-01-12 | Address | 36 WEST 44TH ST / SUITE 707, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-01-16 | 2011-03-09 | Address | 26 EAST 63RD ST, APT 5B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2009-01-16 | 2011-03-09 | Address | 26 EAST 63RD ST, APT 5B, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
2005-03-18 | 2009-01-16 | Address | 26 EAST 63RD ST, APT 5B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2005-03-18 | 2009-01-16 | Address | 26 EAST 63RD ST, APT 5B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2003-01-09 | 2011-03-09 | Address | 36 W. 44TH ST., SUITE 707, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150112006655 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
110309002100 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
090116002850 | 2009-01-16 | BIENNIAL STATEMENT | 2009-01-01 |
050318003206 | 2005-03-18 | BIENNIAL STATEMENT | 2005-01-01 |
030109000434 | 2003-01-09 | CERTIFICATE OF INCORPORATION | 2003-01-09 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State