Search icon

J. HAMILTON BUCK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. HAMILTON BUCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1989 (36 years ago)
Entity Number: 1323047
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O MCLAUGHLIN & STERN, LPP, 260 MADISON AVE, NEW YORK, NY, United States, 10016
Principal Address: 111 EAST 80TH ST, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOAN MENKEN Chief Executive Officer 111 EAST 80TH ST, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
PETER R STERN DOS Process Agent C/O MCLAUGHLIN & STERN, LPP, 260 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 111 EAST 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2021-02-05 2025-03-20 Address C/O MCLAUGHLIN & STERN, LPP, 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-03-11 2021-02-05 Address C/O MCLAUGHLIN & STERN, LPP, 260 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-03-11 2025-03-20 Address 111 EAST 80TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2005-05-31 2011-03-11 Address 111 EAST 80TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250320002281 2025-03-20 BIENNIAL STATEMENT 2025-03-20
210205060536 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190206060210 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170209006330 2017-02-09 BIENNIAL STATEMENT 2017-02-01
140124002573 2014-01-24 BIENNIAL STATEMENT 2013-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State