Name: | BUCKLEY & COMPANY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1963 (62 years ago) |
Entity Number: | 154072 |
ZIP code: | 19145 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 3401, MOORE STREET, PHILADELPHIA, PA, United States, 19145 |
Principal Address: | 3401 MOORE STREET, PHILADELPHIA, PA, United States, 19145 |
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION COMPANY | DOS Process Agent | 3401, MOORE STREET, PHILADELPHIA, PA, United States, 19145 |
Name | Role | Address |
---|---|---|
ROBERT R BUCKLEY | Chief Executive Officer | 3401 MOORE STREET, PHILADELPHIA, PA, United States, 19145 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 3401 MOORE STREET, PHILADELPHIA, PA, 19145, USA (Type of address: Chief Executive Officer) |
2011-01-13 | 2025-01-08 | Address | 3401 MOORE STREET, PHILADELPHIA, PA, 19145, USA (Type of address: Chief Executive Officer) |
2008-12-26 | 2011-01-13 | Address | 3401 MOORE ST, PHILADELPHIA, PA, 19145, USA (Type of address: Chief Executive Officer) |
1997-04-03 | 2025-01-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1993-03-26 | 2008-12-26 | Address | 779 ROBINHOOD ROAD, ROSEMONT, PA, 19010, USA (Type of address: Chief Executive Officer) |
1991-02-20 | 1997-04-03 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-16 | 1991-02-20 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1974-12-04 | 1987-07-16 | Address | 70 PINE ST., 14TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1963-01-24 | 1974-12-04 | Address | 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001622 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230117003545 | 2023-01-17 | BIENNIAL STATEMENT | 2023-01-01 |
210106061477 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190115060186 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170130006170 | 2017-01-30 | BIENNIAL STATEMENT | 2017-01-01 |
150128006248 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130221002300 | 2013-02-21 | BIENNIAL STATEMENT | 2013-01-01 |
110113002754 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
081226002188 | 2008-12-26 | BIENNIAL STATEMENT | 2009-01-01 |
070119002520 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State