W. A. BUTLER COMPANY

Name: | W. A. BUTLER COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1975 (50 years ago) |
Date of dissolution: | 30 Dec 2010 |
Entity Number: | 373911 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 5600 BLAZER PARKWAY, DUBLIN, OH, United States, 43017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEVIN VASQUEZ | Chief Executive Officer | 5600 BLAZER PARKWAY, DUBLIN, OH, United States, 43017 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-29 | 2005-10-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-07-23 | 2005-10-28 | Address | 5600 BLAZER PKWY, DUBLIN, OH, 43017, 7545, USA (Type of address: Chief Executive Officer) |
2001-07-23 | 2005-10-28 | Address | 5600 BLAZER PKWY, DUBLIN, OH, 43017, 7545, USA (Type of address: Principal Executive Office) |
1999-10-06 | 2001-07-23 | Address | 5000 BRADENTON AVE, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer) |
1999-09-27 | 2004-06-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180608022 | 2018-06-08 | ASSUMED NAME LLC INITIAL FILING | 2018-06-08 |
101230000598 | 2010-12-30 | CERTIFICATE OF TERMINATION | 2010-12-30 |
090717002062 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
051028002703 | 2005-10-28 | BIENNIAL STATEMENT | 2005-07-01 |
040629000585 | 2004-06-29 | CERTIFICATE OF CHANGE | 2004-06-29 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State