Search icon

LYNN BUTLER DESIGN, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O BRIAN M DELAURENITS, ESQ DOS Process Agent 36 WEST 44TH ST / SUITE 911, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LYNN BUTLER-BELING Chief Executive Officer 255 NORTH MAIN STREET, SOUTHAMPTON, NY, United States, 11968

History

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)

Filings

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