Search icon

BTMI, LTD.

Company Details

Name: BTMI, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1983 (42 years ago)
Entity Number: 857716
ZIP code: 10589
County: Nassau
Place of Formation: New York
Address: 209 RTE 202, PO BOX 636, SOMERS, NY, United States, 10589
Principal Address: PO BOX 636, 209 RTE 202, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
E BRENHOUSE Chief Executive Officer 1045 5TH AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
VALERIE MACE DOS Process Agent 209 RTE 202, PO BOX 636, SOMERS, NY, United States, 10589

History

Start date End date Type Value
1983-07-27 1997-05-20 Address 1122 FRANKLIN AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130726002042 2013-07-26 BIENNIAL STATEMENT 2013-07-01
090723002854 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070720003328 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050915002179 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030714002310 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010731002628 2001-07-31 BIENNIAL STATEMENT 2001-07-01
990729002287 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970813002501 1997-08-13 BIENNIAL STATEMENT 1997-07-01
970520002904 1997-05-20 BIENNIAL STATEMENT 1995-07-01
B005263-3 1983-07-27 CERTIFICATE OF INCORPORATION 1983-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905512 Other Contract Actions 2019-06-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-13
Termination Date 2019-09-03
Section 1332
Sub Section DS
Status Terminated

Parties

Name BTMI, LTD.
Role Plaintiff
Name CHOI
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State