Search icon

JOHN BUTTINE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOHN BUTTINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1974 (51 years ago)
Date of dissolution: 12 Jun 2023
Entity Number: 357168
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 33 EAST 33RD ST., 5TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 33 E 33RD ST, 5TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 EAST 33RD ST., 5TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOHN M BUTTINE Chief Executive Officer 33 E 33RD ST, 5TH FL, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F08000003986
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
0629905
State:
KENTUCKY
KENTUCKY profile:

Form 5500 Series

Employer Identification Number (EIN):
132808296
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-10 2023-08-17 Address 33 E 33RD ST, 5TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-09-22 2023-08-17 Address 33 EAST 33RD ST., 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-01-03 2008-12-10 Address 125 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-01-03 2008-12-10 Address 125 PARK AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-01-03 2008-09-22 Address 125 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817002008 2023-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-12
121214006214 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101220002292 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081210002496 2008-12-10 BIENNIAL STATEMENT 2008-12-01
080922000078 2008-09-22 CERTIFICATE OF CHANGE 2008-09-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State