Name: | BUCKWOOD REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1989 (36 years ago) |
Entity Number: | 1379761 |
ZIP code: | 33458 |
County: | Bronx |
Place of Formation: | New York |
Address: | 8340 Southeast Pennock Tr, Jupiter, FL, United States, 33458 |
Principal Address: | 8340 SE Pennock Trail, Jupiter, FL, United States, 33458 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY MAHONEY | DOS Process Agent | 8340 Southeast Pennock Tr, Jupiter, FL, United States, 33458 |
Name | Role | Address |
---|---|---|
GARY MAHONEY | Chief Executive Officer | PO BOX 817, JUPITER, FL, United States, 33478 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | PO BOX 817, JUPITER, FL, 33478, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2024-03-20 | Address | PO BOX 817, JUPITER, FL, 33478, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2024-03-20 | Address | 143 TRESANA BLVD #77, JUPITER, FL, 33478, USA (Type of address: Service of Process) |
2015-08-03 | 2019-08-02 | Address | PO BOX 338, WOODBURY, CT, 06798, USA (Type of address: Chief Executive Officer) |
2015-08-03 | 2019-08-02 | Address | PO BOX 338, WOODBURY, CT, 06798, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320000080 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
190802060150 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006009 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006162 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130807006086 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State