Search icon

W.A. BUTLER COMPANY

Company Details

Name: W.A. BUTLER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2010 (14 years ago)
Entity Number: 4036460
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 400 METRO PLACE NORTH, SUITE 100, DUBLIN, OH, United States, 43017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MATTHEW YORDY Chief Executive Officer 12 MOUNTFORT STREET, PORTLAND, ME, United States, 04101

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 7 CUSTOM HOUSE ST, 2ND FLOOR, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 12 MOUNTFORT STREET, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2020-12-14 2024-12-02 Address 7 CUSTOM HOUSE ST, 2ND FLOOR, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 7 CUSTOM HOUSE ST, 2ND FLOOR, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2012-12-14 2020-12-14 Address 135 DURYEA ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2010-12-30 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-12-30 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202000172 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221223000644 2022-12-23 BIENNIAL STATEMENT 2022-12-01
201214060308 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214061075 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181203007323 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161202006515 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141201006170 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121214006184 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101230000608 2010-12-30 APPLICATION OF AUTHORITY 2010-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9408005 Other Contract Actions 1994-11-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-11-04
Termination Date 1995-03-09
Date Issue Joined 1995-01-05
Section 1332

Parties

Name COLGATE-PALMOLIVE CO,
Role Plaintiff
Name W.A. BUTLER COMPANY
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State