Entity Name: | 20230930-DK-BUTTERFLY-1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jun 1992 (33 years ago) |
Branch of: | 20230930-DK-BUTTERFLY-1, INC., NEW YORK (Company Number 315602) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P39181 |
FEI/EIN Number |
112250488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 LIBERTY AVE, UNION, NJ, 07083, US |
Mail Address: | 650 LIBERTY AVE, ATTN: RISK MANAGEMENT, UNION, NJ, 07083, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Yerger Ann | Director | 650 LIBERTY AVE, UNION, NJ, 07083 |
TRITTON MARK J | President | 650 LIBERTY AVE, UNION, NJ, 07083 |
Winston Mary | Director | 650 LIBERTY AVE, UNION, NJ, 07083 |
Weiss Andrea | Director | 650 LIBERTY AVE, UNION, NJ, 07083 |
Schechter Joshua E. | Director | 650 LIBERTY AVE, UNION, NJ, 07083 |
Ruesterholz Virginia P. | Director | 650 LIBERTY AVE, UNION, NJ, 07083 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
NAME CHANGE AMENDMENT | 2023-09-29 | 20230930-DK-BUTTERFLY-1, INC. | - |
REGISTERED AGENT NAME CHANGED | 2021-12-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2010-04-16 | 650 LIBERTY AVE, UNION, NJ 07083 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-16 | 650 LIBERTY AVE, UNION, NJ 07083 | - |
Name | Date |
---|---|
Name Change | 2023-09-29 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-01 |
Reg. Agent Change | 2021-12-14 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State