Search icon

BUTTONWOOD DEVELOPMENT LLC

Company Details

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

DOS Process Agent

Name Role Address
BUTTONWOOD DEVELOPMENT LLC DOS Process Agent 215 PARK AVENUE S, 11TH FLOOR, NEW YORK, NY, United States, 10003

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type End date
10491204075 LIMITED LIABILITY BROKER 2025-01-12
10991215070 REAL ESTATE PRINCIPAL OFFICE No data

History

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)

Filings

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