BUTTINE UNDERWRITERS AGENCY LLC
Headquarter
Name: | BUTTINE UNDERWRITERS AGENCY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Aug 2003 (22 years ago) |
Entity Number: | 2946743 |
ZIP code: | 03801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 22 deer street, PORTSMOUTH, NH, United States, 03801 |
Name | Role | Address |
---|---|---|
mary beth ryan | Agent | 286 croton dam road, OSSINING, NY, 10562 |
Name | Role | Address |
---|---|---|
BUTTINE UNDERWRITERS AGENCY LLC | DOS Process Agent | 22 deer street, PORTSMOUTH, NH, United States, 03801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-12-06 | Address | 750 THIRD AVE, STE 1500, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-10-27 | 2023-08-01 | Address | 33 EAST 33RD ST., 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-08-25 | 2008-10-27 | Address | ATTN: MARVIN S. ROBINSON, ESQ., 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206001554 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
230801001437 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
211026002395 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
130906002060 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
110809002377 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State