JOHN BUTTINE, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 EAST 33RD ST., 5TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JOHN M BUTTINE | Chief Executive Officer | 33 E 33RD ST, 5TH FL, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State