Search icon

BUZZARD LIQUIDATING CO., INC.

Company Details

Name: BUZZARD LIQUIDATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1990 (34 years ago)
Date of dissolution: 04 Feb 2025
Entity Number: 1482085
ZIP code: 78202
County: Suffolk
Place of Formation: New York
Address: C/O JORDAN HANDLER, 601 Nolan Street, San Antonio, TX, United States, 78202
Principal Address: 601 Nolan Street, San Antonio, TX, United States, 78202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORDAN HANDLER Chief Executive Officer 601 NOLAN STREET, SAN ANTONIO, TX, United States, 78202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JORDAN HANDLER, 601 Nolan Street, San Antonio, TX, United States, 78202

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 601 NOLAN STREET, SAN ANTONIO, TX, 78202, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 4 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-02-06 Address 4 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-02-06 Address C/O JORDAN HANDLER, 601 Nolan Street, San Antonio, TX, 78202, USA (Type of address: Service of Process)
2024-11-12 2024-11-12 Address 601 NOLAN STREET, SAN ANTONIO, TX, 78202, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-12 2025-02-06 Address 601 NOLAN STREET, SAN ANTONIO, TX, 78202, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 4 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-24 2024-11-12 Address C/O JORDAN HANDLER, 4 INTERNATIONAL DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206000123 2025-02-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-04
241112000622 2024-11-12 BIENNIAL STATEMENT 2024-11-12
201231000335 2020-12-31 CERTIFICATE OF AMENDMENT 2020-12-31
201228060222 2020-12-28 BIENNIAL STATEMENT 2018-10-01
041207002642 2004-12-07 BIENNIAL STATEMENT 2004-10-01
001110002416 2000-11-10 BIENNIAL STATEMENT 2000-10-01
981002002349 1998-10-02 BIENNIAL STATEMENT 1998-10-01
980824002155 1998-08-24 BIENNIAL STATEMENT 1996-10-01
901228000353 1990-12-28 CERTIFICATE OF AMENDMENT 1990-12-28
901017000096 1990-10-17 CERTIFICATE OF INCORPORATION 1990-10-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State