Name: | BUTTERCUP BETA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1983 (42 years ago) |
Date of dissolution: | 06 Oct 2014 |
Entity Number: | 810930 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: GEORGE W GOWEN, 250 PARK AVENUE SUITE 1103, NEW YORK, NY, United States, 10177 |
Principal Address: | C/O BESSEMER TRUST COMPANY, 630 FIFTH AVENUE, NEW YORK, NY, United States, 10111 |
Shares Details
Shares issued 5000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
DUNNINGTON BARTHOLOW & MILLER LLP | DOS Process Agent | ATTN: GEORGE W GOWEN, 250 PARK AVENUE SUITE 1103, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
ROBIN R MARTIN | Chief Executive Officer | 888 17TH ST NW, STE 1000, WASHINGTON, DC, United States, 20006 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-29 | 2007-12-21 | Address | 800 17TH STREET NW, 11TH FLOOR, WASHINGTON, DC, 20006, USA (Type of address: Chief Executive Officer) |
2001-12-17 | 2006-03-29 | Address | 1735 NEW YORK AVENUE, NW, SUITE 700, WASHINGTON, DC, 20006, USA (Type of address: Chief Executive Officer) |
1997-12-17 | 2001-12-17 | Address | 888 16TH ST NW, WASHINGTON, DC, 20006, USA (Type of address: Chief Executive Officer) |
1997-12-17 | 2016-05-04 | Address | C/O BESSEMER TRUST COMPANY, 630 FIFTH AVE, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1994-01-13 | 1997-12-17 | Address | % BESSEMER TRUST COMPANY, 630 FIFTH AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160504000426 | 2016-05-04 | CERTIFICATE OF CHANGE | 2016-05-04 |
141006000106 | 2014-10-06 | CERTIFICATE OF MERGER | 2014-10-06 |
140506006477 | 2014-05-06 | BIENNIAL STATEMENT | 2013-12-01 |
120112003217 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
071221002473 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State