BUCHANAN REALTY CORP.

Name: | BUCHANAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1987 (38 years ago) |
Date of dissolution: | 02 Nov 2020 |
Entity Number: | 1222322 |
ZIP code: | 10510 |
County: | Westchester |
Place of Formation: | New York |
Address: | 540 N STATE RD, BRIARCLIFF MANOR, NY, United States, 10510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 540 N STATE RD, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
ANN P MCCUDDEN | Chief Executive Officer | 540 N STATE RD, BRIARCLIFF MANOR, NY, United States, 10510 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-16 | 2008-06-03 | Address | 98A MORNINGSIDE DRIVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 2008-06-03 | Address | 161 ALBANY POST ROAD, BUCHANAN, NY, 10511, USA (Type of address: Principal Executive Office) |
1993-09-16 | 2008-06-03 | Address | 161 ALBANY POST ROAD, BUCHANAN, NY, 10511, USA (Type of address: Service of Process) |
1987-11-25 | 1993-09-16 | Address | 161 ALBANY POST ROAD, BUCHANAN, NY, 10511, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102000118 | 2020-11-02 | CERTIFICATE OF DISSOLUTION | 2020-11-02 |
131211002042 | 2013-12-11 | BIENNIAL STATEMENT | 2013-11-01 |
111216002595 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
091110002740 | 2009-11-10 | BIENNIAL STATEMENT | 2009-11-01 |
080603002546 | 2008-06-03 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State