Search icon

BTK SALES COMPANY

Company Details

Name: BTK SALES COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1976 (49 years ago)
Date of dissolution: 09 Dec 1996
Entity Number: 394383
ZIP code: 12206
County: New York
Place of Formation: Texas
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Principal Address: 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEVEN J. GREEN Chief Executive Officer % ASTRUM INTERNATIONAL CORP., 40301 FISHER ISLAND DRIVE, FISHER ISLAND, FL, United States, 33109

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1995-03-20 1995-06-13 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-06-09 1995-06-13 Address C/O MCGREGOR CORPORATION, 600 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1990-11-08 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-08 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1988-05-13 1990-11-08 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1988-05-13 1990-11-08 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1986-12-03 1988-05-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-12-03 1988-05-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-03-16 1986-12-03 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1976-03-16 1986-12-03 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20201221073 2020-12-21 ASSUMED NAME CORP INITIAL FILING 2020-12-21
961209000259 1996-12-09 CERTIFICATE OF TERMINATION 1996-12-09
950613002348 1995-06-13 BIENNIAL STATEMENT 1994-03-01
950320000106 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20
930609003139 1993-06-09 BIENNIAL STATEMENT 1993-03-01
901108000300 1990-11-08 CERTIFICATE OF CHANGE 1990-11-08
B639265-2 1988-05-13 CERTIFICATE OF AMENDMENT 1988-05-13
B430504-2 1986-12-03 CERTIFICATE OF AMENDMENT 1986-12-03
A437764-2 1977-10-24 CERTIFICATE OF AMENDMENT 1977-10-24
A300558-4 1976-03-16 APPLICATION OF AUTHORITY 1976-03-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State