Search icon

APPEN BUTLER HILL INC.

Company Details

Name: APPEN BUTLER HILL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2004 (20 years ago)
Entity Number: 3109586
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: LEVEL 6, 9 HELP STREET, CHATSWOOD, Australia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK BRAYAN Chief Executive Officer LEVEL 6, 9 HELP STREET, CHATSWOOD, Australia

History

Start date End date Type Value
2016-11-22 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, MANHATTAN, NY, 10011, USA (Type of address: Service of Process)
2010-12-01 2016-11-22 Address C/O NEWMAN DECOSTER & CO LLP, 111 BROADWAY STE 1504, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2010-12-01 2016-11-22 Address C/O NEWMAN DECOSTER & CO LLP, 111 BROADWAY STE 1504, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2010-12-01 2016-11-22 Address C/O NEWMAN DECOSTER & CO LLP, 111 BROADWAY STE 1504, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2006-11-13 2010-12-01 Address 214 EAST 24TH ST APT 3E, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-11-13 2010-12-01 Address 214 E 24TH ST APT 3E, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2004-10-04 2010-12-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-39825 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39824 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161122002047 2016-11-22 BIENNIAL STATEMENT 2016-10-01
110224000699 2011-02-24 CERTIFICATE OF AMENDMENT 2011-02-24
101201002130 2010-12-01 BIENNIAL STATEMENT 2010-10-01
061113002167 2006-11-13 BIENNIAL STATEMENT 2006-10-01
041004000311 2004-10-04 APPLICATION OF AUTHORITY 2004-10-04

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD W91CRB06C0012 2008-02-19 2008-05-31 2008-05-31
Unique Award Key CONT_AWD_W91CRB06C0012_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TEXT ATTRIBUTION TOOL
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes AB94: R&D-OTHER SVC & DEVELOP-ENG DEV

Recipient Details

Recipient APPEN BUTLER HILL INC.
UEI HRU8T5KJ8GF3
Legacy DUNS 617794354
Recipient Address UNITED STATES, 214 E 24TH ST STE 3E, NEW YORK, 10010
PO AWARD W911QX11P0362 2011-09-01 2011-09-01 2011-09-01
Unique Award Key CONT_AWD_W911QX11P0362_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BENGALI LANGUAGE DATABASE
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient APPEN BUTLER HILL INC.
UEI HRU8T5KJ8GF3
Legacy DUNS 617794354
Recipient Address UNITED STATES, 214 E 24TH ST STE 3E, NEW YORK, 100103910

Date of last update: 18 Jan 2025

Sources: New York Secretary of State