Search icon

BUFKIN, HEFFERON & SIEGEL, INC.

Headquarter

Company Details

Name: BUFKIN, HEFFERON & SIEGEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1988 (37 years ago)
Date of dissolution: 20 Dec 2017
Entity Number: 1234325
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVENUE, SUITE 1914, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUFKIN, HEFFERON & SIEGEL, INC. DOS Process Agent 275 MADISON AVENUE, SUITE 1914, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
TIMOTHY E ASH Chief Executive Officer 7609 W JEFFERSON BLVD, FORT WAYNE, IN, United States, 46804

Links between entities

Type:
Headquarter of
Company Number:
0760116
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F02000004253
State:
FLORIDA

History

Start date End date Type Value
2014-02-28 2016-02-01 Address 275 MADISON AVENUE, SUITE 1403, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2014-02-28 2016-02-01 Address 275 MADISON AVENUE, SUITE 1403, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-02-20 2012-02-28 Address C/O ASH BROKERAGE CORP, 7609 W. JEFFERSON BLVD, FORT EDWARD, IN, 46804, 5201, USA (Type of address: Chief Executive Officer)
2004-02-05 2014-02-28 Address 317 MADISON AVE / SUITE 703, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-09-09 2014-02-28 Address 317 MADISON AVENUE, SUITE 703, NEW YORK, NY, 10017, 5201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171220000606 2017-12-20 CERTIFICATE OF DISSOLUTION 2017-12-20
160201006234 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140228006183 2014-02-28 BIENNIAL STATEMENT 2014-02-01
120228002309 2012-02-28 BIENNIAL STATEMENT 2012-02-01
100219002725 2010-02-19 BIENNIAL STATEMENT 2010-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State