Search icon

BUTTERFIELD REALTY LLC

Company Details

Name: BUTTERFIELD REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2007 (18 years ago)
Entity Number: 3577475
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: 10 JULIA LANE STE 103, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
BUTTERFIELD REALTY LLC DOS Process Agent 10 JULIA LANE STE 103, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2019-11-01 2024-04-25 Address 10 JULIA LANE STE 103, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2018-06-04 2019-11-01 Address 10 JULIA LANE STE 101, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2014-10-28 2018-06-04 Address 3102 ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2013-10-18 2014-10-28 Address 199 MAIN STREET, SUITE 205, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2013-01-15 2013-10-18 Address P.O. BOX 170, GARRISON, NY, 10524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425002159 2024-04-25 BIENNIAL STATEMENT 2024-04-25
191101060683 2019-11-01 BIENNIAL STATEMENT 2019-10-01
180604006314 2018-06-04 BIENNIAL STATEMENT 2017-10-01
151002006899 2015-10-02 BIENNIAL STATEMENT 2015-10-01
141028000117 2014-10-28 CERTIFICATE OF CHANGE 2014-10-28

Court Cases

Court Case Summary

Filing Date:
2017-03-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
VILLAGE OF COLD SPRINGS,
Party Role:
Defendant
Party Name:
BUTTERFIELD REALTY LLC
Party Role:
Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State