Name: | BUCKLEY, GENT & CARY, CERTIFIED PUBLIC ACCOUNTANTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1991 (34 years ago) |
Entity Number: | 1584965 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 100 GREAT OAKS BLVD, SUITE 121, ALBANY, NY, United States, 12203 |
Principal Address: | 100 GREAT OAKS BOULEVARD, SUITE 121, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 GREAT OAKS BLVD, SUITE 121, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
MARK MACDONALD | Chief Executive Officer | 4249 AMANDA LANE, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2001-09-27 | 2013-10-28 | Address | 1218 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2001-09-27 | 2003-09-30 | Address | 1218 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1993-10-15 | 2001-09-27 | Address | 1218 CENTRAL AVENUE, ALBANY, NY, 12305, USA (Type of address: Principal Executive Office) |
1992-11-10 | 2001-09-27 | Address | 5009 JUNIPER LANE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-10-15 | Address | , P.C., 1218 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180613000532 | 2018-06-13 | CERTIFICATE OF AMENDMENT | 2018-06-13 |
131028006029 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111110002423 | 2011-11-10 | BIENNIAL STATEMENT | 2011-10-01 |
090930002487 | 2009-09-30 | BIENNIAL STATEMENT | 2009-10-01 |
071018002383 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State