J. BUCHER TRADING COMPANY, LTD.

Name: | J. BUCHER TRADING COMPANY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1989 (36 years ago) |
Entity Number: | 1345916 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 300 E. 56TH STREET, SUITE 20L, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN HR BUCHER | DOS Process Agent | 300 E. 56TH STREET, SUITE 20L, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN HR BUCHER | Chief Executive Officer | 300E. 56TH STREET, SUITE 20L, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-16 | 2013-04-10 | Address | 579 FIFTH AVENUE, SUITE 1410, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2007-04-16 | 2021-04-27 | Address | 579 FIFTH AVENUE, SUITE 1410, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-04-16 | 2021-04-27 | Address | 579 FIFTH AVENUE, SUITE 1410, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-11-02 | 2007-04-16 | Address | 579 FIFTH AVENUE, SUITE 1410, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 2007-04-16 | Address | 579 FIFTH AVENUE, SUITE 1410, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210427060562 | 2021-04-27 | BIENNIAL STATEMENT | 2021-04-01 |
130410006209 | 2013-04-10 | BIENNIAL STATEMENT | 2013-04-01 |
110503002551 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
090331003250 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070416002258 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State