Search icon

BUTLER MANUFACTURING COMPANY

Company Details

Name: BUTLER MANUFACTURING COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1981 (44 years ago)
Date of dissolution: 06 Apr 2009
Entity Number: 711241
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1540 GENESSEE, KANSAS CITY, MO, United States, 64102
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LANCE HOCKRIDGE Chief Executive Officer 222 W LAS COLINAS BLVD, STE 1220, IRVING, TX, United States, 75039

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2003-07-16 2005-09-15 Address 1540 GENESSEE, KANSAS CITY, MO, 64102, 1069, USA (Type of address: Service of Process)
2003-07-16 2005-09-15 Address 1540 GENESSEE, KANSAS CITY, MO, 64102, 1069, USA (Type of address: Chief Executive Officer)
1999-08-11 2003-07-16 Address BMA TOWER, 700 KARNES BLVD, KANSAS CITY, MO, 64108, USA (Type of address: Service of Process)
1999-08-11 2003-07-16 Address 700 KARNES BLVD, KANSAS CITY, MO, 64108, USA (Type of address: Chief Executive Officer)
1997-07-18 2003-07-16 Address 700 KARNES BLVD, 7TH FL, KANSAS CITY, MO, 64108, USA (Type of address: Principal Executive Office)
1993-09-24 1999-08-11 Address PO BOX 419917, KANSAS CITY, MO, 64141, 0917, USA (Type of address: Chief Executive Officer)
1993-09-24 1997-07-18 Address 433 WARD PARKWAY, KANSAS CITY, MO, 64112, USA (Type of address: Principal Executive Office)
1993-09-24 1999-08-11 Address 31ST ST. & SW TRAFFICWAY, BMA TOWER, KANSAS CITY, MD, 64108, USA (Type of address: Service of Process)
1981-07-15 1993-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-07-15 1999-12-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090406000072 2009-04-06 CERTIFICATE OF TERMINATION 2009-04-06
070802002856 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050915002346 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030716002537 2003-07-16 BIENNIAL STATEMENT 2003-07-01
010727002120 2001-07-27 BIENNIAL STATEMENT 2001-07-01
991203000963 1999-12-03 CERTIFICATE OF CHANGE 1999-12-03
990811002153 1999-08-11 BIENNIAL STATEMENT 1999-07-01
970718002687 1997-07-18 BIENNIAL STATEMENT 1997-07-01
930924003089 1993-09-24 BIENNIAL STATEMENT 1993-07-01
A781750-5 1981-07-15 APPLICATION OF AUTHORITY 1981-07-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State