Name: | BUTLER CLEANING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1985 (40 years ago) |
Entity Number: | 973442 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 HERRICKS RD, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPENCER W. HESS | Chief Executive Officer | 1961 NEWARK AVE, WHITING, NJ, United States, 08759 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 HERRICKS RD, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-18 | 2003-02-14 | Address | 55 HERRICKS RD, GADEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1994-03-01 | 1999-03-18 | Address | 561 DOGWOOD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
1993-04-12 | 1999-03-18 | Address | 561 DOGWOOD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1999-03-18 | Address | 561 DOGWOOD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office) |
1985-02-12 | 1994-03-01 | Address | 561 DOGWOOD AVE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050422002912 | 2005-04-22 | BIENNIAL STATEMENT | 2005-02-01 |
030214002784 | 2003-02-14 | BIENNIAL STATEMENT | 2003-02-01 |
010404002447 | 2001-04-04 | BIENNIAL STATEMENT | 2001-02-01 |
990318002541 | 1999-03-18 | BIENNIAL STATEMENT | 1999-02-01 |
940301002943 | 1994-03-01 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State