Name: | THE L. BUCHMAN CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1918 (107 years ago) |
Entity Number: | 13819 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 649 MORGAN AVE STE B10, STE B-10, BROOKLYN, NY, United States, 11222 |
Principal Address: | 649 MORGAN AVE, STE B-10, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 0
Share Par Value 275000
Type CAP
Name | Role | Address |
---|---|---|
THE L. BUCHMAN CO., INC. | DOS Process Agent | 649 MORGAN AVE STE B10, STE B-10, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
PETER BUCHMAN | Chief Executive Officer | 649 MORGAN AVE, STE B-10, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-05-13 | Shares | Share type: PAR VALUE, Number of shares: 150, Par value: 100 |
2024-05-13 | 2024-05-13 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
2024-01-25 | 2024-01-25 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 100 |
2024-01-25 | 2024-01-25 | Shares | Share type: PAR VALUE, Number of shares: 150, Par value: 100 |
2024-01-25 | 2024-05-13 | Shares | Share type: PAR VALUE, Number of shares: 150, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220503003084 | 2022-05-03 | BIENNIAL STATEMENT | 2020-10-01 |
181004006703 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
161006006846 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
150826006143 | 2015-08-26 | BIENNIAL STATEMENT | 2014-10-01 |
121029002316 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State