Search icon

J. BUCHER TRADING COMPANY, LTD.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
JOHN HR BUCHER DOS Process Agent 300 E. 56TH STREET, SUITE 20L, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN HR BUCHER Chief Executive Officer 300E. 56TH STREET, SUITE 20L, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State