Name: | A.G. BUTLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 2004 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3018438 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 244 FIFTH AVENUE, SUITE 2781, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 FIFTH AVENUE, SUITE 2781, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET STE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-22 | 2010-03-10 | Name | THE BROWNSTONE GROUP, INC. |
2004-11-15 | 2007-02-22 | Name | RODEO BLUE ENTERTAINMENT, INC. |
2004-02-26 | 2004-11-15 | Name | WORLDWIDE ENTERTAINMENT OF NY, INC. |
2004-02-26 | 2010-03-10 | Address | 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1945593 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100310000003 | 2010-03-10 | CERTIFICATE OF AMENDMENT | 2010-03-10 |
070222000034 | 2007-02-22 | CERTIFICATE OF AMENDMENT | 2007-02-22 |
041115000461 | 2004-11-15 | CERTIFICATE OF AMENDMENT | 2004-11-15 |
040226000392 | 2004-02-26 | CERTIFICATE OF INCORPORATION | 2004-02-26 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State