Name: | BUTTONWOOD DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Nov 2008 (16 years ago) |
Entity Number: | 3744317 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 215 PARK AVENUE S, 11TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
BUTTONWOOD DEVELOPMENT LLC | DOS Process Agent | 215 PARK AVENUE S, 11TH FLOOR, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Type | End date |
---|---|---|
10491204075 | LIMITED LIABILITY BROKER | 2025-01-12 |
10991215070 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-29 | 2020-02-24 | Address | 41 MADISON AVENUE, 25TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-11-18 | 2012-10-23 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-11-18 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220203003977 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200224060427 | 2020-02-24 | BIENNIAL STATEMENT | 2018-11-01 |
190529002025 | 2019-05-29 | BIENNIAL STATEMENT | 2018-11-01 |
SR-100381 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-100382 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121023000144 | 2012-10-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-23 |
120824001045 | 2012-08-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-24 |
090130000840 | 2009-01-30 | CERTIFICATE OF PUBLICATION | 2009-01-30 |
081118000794 | 2008-11-18 | ARTICLES OF ORGANIZATION | 2008-11-18 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State