Search icon

THE BUTLER'S CLOSET LTD.

Company Details

Name: THE BUTLER'S CLOSET LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2003 (21 years ago)
Entity Number: 2993165
ZIP code: 10154
County: New York
Place of Formation: New York
Principal Address: 1 RIVERMERE LAKE AVENUE, APT 4B, BRONXVILLE, NY, United States, 10708
Address: LOEB & LOEB LLP, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL L. MARTELL, ESQ. DOS Process Agent LOEB & LOEB LLP, 345 PARK AVENUE, NEW YORK, NY, United States, 10154

Chief Executive Officer

Name Role Address
BARBARA KOTLIKOFF Chief Executive Officer 1 RIVERMERE LAKE AVENUE, APT 4B, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 1 RIVERMERE LAKE AVENUE, APT 4B, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Address 1 RIVERMERE LAKE AVENUE, APT 4B, BRONXVILLE, NY, 10708, 2602, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-11-27 Address 1 RIVERMERE LAKE AVENUE, APT 4B, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-11-27 Address MORRISON COHEN LLP, 909 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2023-12-01 2023-12-01 Address 1 RIVERMERE LAKE AVENUE, APT 4B, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-11-27 Address 1 RIVERMERE LAKE AVENUE, APT 4B, BRONXVILLE, NY, 10708, 2602, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 1 RIVERMERE LAKE AVENUE, APT 4B, BRONXVILLE, NY, 10708, 2602, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2017-12-21 2023-12-01 Address 909 THIRD AVENUE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-12-21 2023-12-01 Address 1 RIVERMERE LAKE AVENUE, APT 4B, BRONXVILLE, NY, 10708, 2602, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241127000943 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
231201041535 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211222002525 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191210060187 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171221006253 2017-12-21 BIENNIAL STATEMENT 2017-12-01
151222006020 2015-12-22 BIENNIAL STATEMENT 2015-12-01
140130006184 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120106002060 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091223002792 2009-12-23 BIENNIAL STATEMENT 2009-12-01
080125002527 2008-01-25 BIENNIAL STATEMENT 2007-12-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State