Search icon

BTN MANAGEMENT CORP.

Company Details

Name: BTN MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2006 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3452648
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-01 25TH AVENUE, WOODSIDE, NY, United States, 11377
Principal Address: 206-32 RICHLAND AVE, OAKLAND GARDENS, NY, United States, 11364

Contact Details

Phone +1 718-777-3500

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-01 25TH AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
NINA WOLFE Chief Executive Officer 176 W 94TH ST, NEW YORK, NY, United States, 10025

Agent

Name Role Address
NINA WOLFE Agent 50-01 25TH AVE., WOODSIDE, NY, 11377

Licenses

Number Status Type Date End date
1348481-DCA Inactive Business 2010-03-29 2015-02-28

History

Start date End date Type Value
2006-12-21 2009-11-03 Address 206-32 RICHLAND AVE., OAKLAND GARDENS, NY, 11364, USA (Type of address: Registered Agent)
2006-12-21 2009-11-03 Address 206-32 RICHLAND AVE., OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2153727 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091103000751 2009-11-03 CERTIFICATE OF CHANGE 2009-11-03
081124003258 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061221000929 2006-12-21 CERTIFICATE OF INCORPORATION 2006-12-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1000396 TRUSTFUNDHIC INVOICED 2013-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1046167 RENEWAL INVOICED 2013-07-01 100 Home Improvement Contractor License Renewal Fee
1000397 TRUSTFUNDHIC INVOICED 2011-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1046168 RENEWAL INVOICED 2011-06-20 100 Home Improvement Contractor License Renewal Fee
1000398 LICENSE INVOICED 2010-03-29 75 Home Improvement Contractor License Fee
1000399 TRUSTFUNDHIC INVOICED 2010-03-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1000400 CNV_TFEE INVOICED 2010-03-29 5.5 WT and WH - Transaction Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTDTMA5V09208 2009-09-25 2009-10-31 2009-10-31
Unique Award Key CONT_AWD_DTDTMA5V09208_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title STEAM LEAK REPAIRS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y139: CONSTRUCT/OTHER EDUCATIONAL BLDGS

Recipient Details

Recipient BTN MANAGEMENT CORP.
UEI FNG3DKHL9KK9
Legacy DUNS 828396114
Recipient Address UNITED STATES, 206-32 RICHLAND AVE, OAKLAND GARDENS, 113643229

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603249 Employee Retirement Income Security Act (ERISA) 2016-05-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-02
Termination Date 2017-08-31
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL TAPERS
Role Plaintiff
Name BTN MANAGEMENT CORP.
Role Defendant
1703748 Employee Retirement Income Security Act (ERISA) 2017-05-18 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-18
Termination Date 2017-07-17
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DRYWALL TAPERS
Role Plaintiff
Name BTN MANAGEMENT CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State