Search icon

BUTLER TELECOM, INC.

Company Details

Name: BUTLER TELECOM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1982 (43 years ago)
Entity Number: 775667
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 110 SUMMIT AVE, MONTVALE, NJ, United States, 07645
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EDWARD M KOPKO Chief Executive Officer 200 E LAS OLAS BLVD, FT LAUDERDALE, FL, United States, 33301

History

Start date End date Type Value
2000-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-08 2000-06-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-03-28 2006-06-12 Address 110 SUMMIT AVE, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
1991-04-08 1991-07-22 Name BUTLER TELECOMMUNICATIONS GROUP, INC.
1982-06-11 1991-04-08 Name BUXTON, INC.

Filings

Filing Number Date Filed Type Effective Date
SR-11679 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060612002403 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040709003146 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020611002476 2002-06-11 BIENNIAL STATEMENT 2002-06-01
000601002717 2000-06-01 BIENNIAL STATEMENT 2000-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State