Name: | BUTTON NY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2014 (11 years ago) |
Entity Number: | 4649126 |
ZIP code: | 06484 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BUTTON, INC. |
Fictitious Name: | BUTTON NY |
Address: | 268 Post Rd Ste 200 MB 90775, Fairfield, CT, United States, 06484 |
Principal Address: | 268 Post Rd Ste 200 MB 90775, Fairfield, CT, United States, 06824 |
Name | Role | Address |
---|---|---|
MICHAEL JACONI | Chief Executive Officer | 101 GREENWICH STREET, SUITE 903, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
BUTTON, INC. | DOS Process Agent | 268 Post Rd Ste 200 MB 90775, Fairfield, CT, United States, 06484 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-02-19 | Address | 220 EAST 23RD ST. PH, NEW YORK, NY, 10010, 4642, USA (Type of address: Chief Executive Officer) |
2025-02-19 | 2025-02-19 | Address | 101 GREENWICH STREET, SUITE 903, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2019-03-26 | 2025-02-19 | Address | 220 EAST 23RD ST. PH, NEW YORK, NY, 10010, 4642, USA (Type of address: Chief Executive Officer) |
2014-10-09 | 2025-02-19 | Address | PO BOX 1388, NEW YORK, NY, 10276, 1388, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219002248 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
190326060172 | 2019-03-26 | BIENNIAL STATEMENT | 2018-10-01 |
141009000786 | 2014-10-09 | APPLICATION OF AUTHORITY | 2014-10-09 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State