Name: | BUCKLEY TEMPORARY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1988 (37 years ago) |
Entity Number: | 1286405 |
ZIP code: | 10150 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 7603, NEW YORK, NY, United States, 10150 |
Principal Address: | 2 DRURY LANE, DEMAREST, NJ, United States, 07627 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 7603, NEW YORK, NY, United States, 10150 |
Name | Role | Address |
---|---|---|
JOHN BUCKLEY | Chief Executive Officer | PO BOX 7603, NEW YORK, NY, United States, 10150 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-16 | 2010-12-21 | Address | 420 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-08-16 | 2010-12-21 | Address | 420 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-09-14 | 2006-08-16 | Address | 2 DRURY LANE, DEMAREST, NJ, 07627, USA (Type of address: Principal Executive Office) |
1998-09-14 | 2006-08-16 | Address | 40 EXCHANGE PL, SUITE 1309, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1998-09-14 | 2006-08-16 | Address | 40 EXCHANGE PL, SUITE 1309, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120813006516 | 2012-08-13 | BIENNIAL STATEMENT | 2012-08-01 |
101221002528 | 2010-12-21 | BIENNIAL STATEMENT | 2010-08-01 |
080815002755 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
060816002398 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
020830002311 | 2002-08-30 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State