Name: | BUCKINGHAM TRADING PARTNERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1987 (38 years ago) |
Entity Number: | 1192052 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 3 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAMRAN HAKIM | Chief Executive Officer | 3 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-12 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-09-26 | 2005-10-12 | Address | 425 EAST 61 STREET, FIFTH FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1994-09-26 | 2005-10-12 | Address | 425 EAST 61 STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1994-09-26 | 2005-10-12 | Address | 425 EAST 61 STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-04-09 | 1994-09-26 | Address | 425 EAST 61 STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903002031 | 2019-09-03 | BIENNIAL STATEMENT | 2019-08-01 |
171002002018 | 2017-10-02 | BIENNIAL STATEMENT | 2017-08-01 |
161101002040 | 2016-11-01 | BIENNIAL STATEMENT | 2015-08-01 |
130816002392 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
110819002405 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State