Search icon

BUCKINGHAM OWNERS INC.

Company Details

Name: BUCKINGHAM OWNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1986 (39 years ago)
Entity Number: 1107749
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 615 WARBURTON AVE APT, 2C, YONKERS, NY, United States, 10701
Principal Address: 615 WARBURTON AVE, UNIT 2C, YONKERS, NY, United States, 10701

Shares Details

Shares issued 70000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOSE GUERRERO DOS Process Agent 615 WARBURTON AVE APT, 2C, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
JOSE GUERRERO Chief Executive Officer 615 WARBURTON AVE, 2C, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2017-12-13 2020-11-19 Address 615 WARBURTON AVE, 2C, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2013-07-03 2017-12-13 Address CORPORATE SECRETARY, UNIT 2-C, 615 WARBURTON AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2009-10-06 2010-03-16 Name BUCKINGHAM TOWER CONDOMINIUM INC.
2009-10-05 2013-07-03 Address THE BACK OFFICE, 286 MADSION AVE 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-10-05 2017-12-13 Address 286 MADISON AVE, 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201119060502 2020-11-19 BIENNIAL STATEMENT 2020-08-01
171213002033 2017-12-13 BIENNIAL STATEMENT 2016-08-01
130703000683 2013-07-03 CERTIFICATE OF CHANGE 2013-07-03
100316000406 2010-03-16 CERTIFICATE OF AMENDMENT 2010-03-16
091006000044 2009-10-06 CERTIFICATE OF AMENDMENT 2009-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State