APPEN BUTLER HILL INC.

Name: | APPEN BUTLER HILL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2004 (21 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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK BRAYAN | Chief Executive Officer | LEVEL 6, 9 HELP STREET, CHATSWOOD, Australia |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State