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
Name | Role | Address |
---|---|---|
JOSE GUERRERO | DOS Process Agent | 615 WARBURTON AVE APT, 2C, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
JOSE GUERRERO | Chief Executive Officer | 615 WARBURTON AVE, 2C, YONKERS, NY, United States, 10701 |
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) |
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