Search icon

BUARON CAPITAL CORPORATION

Company Details

Name: BUARON CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1989 (36 years ago)
Entity Number: 1341458
ZIP code: 10065
County: New York
Place of Formation: Delaware
Address: 5 East 63rd Street, suite 1A, New York, NY, United States, 10065

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
FIRST ATLANTIC CAPITAL LTD Chief Executive Officer 5 EAST 63RD STREET, SUITE 1A, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
FIRST ATLANTIC CAPITAL LTD DOS Process Agent 5 East 63rd Street, suite 1A, New York, NY, United States, 10065

History

Start date End date Type Value
2025-04-07 2025-04-07 Address C/O FIRST ATLANTIC CAPITAL LTD, 477 MADISON AVENUE SUITE 330, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 30 EAST 72ND ST FL 11TH, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 5 EAST 63RD STREET, SUITE 1A, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-04-02 2023-04-02 Address C/O FIRST ATLANTIC CAPITAL LTD, 477 MADISON AVENUE SUITE 330, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-02 2025-04-07 Address C/O FIRST ATLANTIC CAPITAL LTD, 477 MADISON AVENUE SUITE 330, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407001301 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230402000373 2023-04-02 BIENNIAL STATEMENT 2023-04-01
210809001486 2021-08-09 BIENNIAL STATEMENT 2021-08-09
190411060849 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006462 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State