Name: | BUTENSKY SERVICES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2016 (9 years ago) |
Entity Number: | 4939770 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 3380 ROUTE 22 WEST, SOMERVILLE, NJ, United States, 08876 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ERIC O. SWANSON JR. | Chief Executive Officer | 3695 CENTRE CIRCLE, FORT MILL, SC, United States, 29715 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-17 | 2024-05-17 | Address | 3695 CENTRTE CIRCLE, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer) |
2024-05-17 | 2024-05-17 | Address | 3695 CENTRE CIRCLE, FORT MILL, SC, 29715, USA (Type of address: Chief Executive Officer) |
2022-03-17 | 2024-05-17 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-17 | 2024-05-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-05-02 | 2022-03-17 | Address | PO BOX 5020, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240517000637 | 2024-05-17 | BIENNIAL STATEMENT | 2024-05-17 |
220809002773 | 2022-08-09 | BIENNIAL STATEMENT | 2022-05-01 |
220317002736 | 2022-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-17 |
160502000660 | 2016-05-02 | APPLICATION OF AUTHORITY | 2016-05-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State