-
Home Page
›
-
Counties
›
-
Queens
›
-
11377
›
-
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