Search icon

BUCKINGHAM VISION TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUCKINGHAM VISION TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1993 (33 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1691491
ZIP code: 07621
County: New York
Place of Formation: Delaware
Address: JOSEPH DELLO RUSSO, 1 N WASHINGTON AVE, BERGENFIELD, NJ, United States, 07621
Principal Address: 1 N WASHINGTON AVE, BERGENFIELD, NJ, United States, 07621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOSEPH DELLO RUSSO, 1 N WASHINGTON AVE, BERGENFIELD, NJ, United States, 07621

Chief Executive Officer

Name Role Address
JOSEPH DELLO RUSSO Chief Executive Officer 1 N WASHINGTON AVE, BERGENFIELD, NJ, United States, 07621

History

Start date End date Type Value
1994-03-04 2003-01-07 Address 21 WEST MAIN STREET, BERGENFIELD, NJ, 07621, USA (Type of address: Chief Executive Officer)
1994-03-04 2003-01-07 Address 21 WEST MAIN STREET, BERGENFIELD, NJ, 07621, USA (Type of address: Principal Executive Office)
1994-03-04 2003-01-07 Address JOSEPH DELLO RUSSO, 21 WEST MAIN STREET, BERGENFIELD, NJ, 07621, USA (Type of address: Service of Process)
1993-01-05 1994-03-04 Address 21 WEST MAIN STREET, BERGENFIELD, NJ, 07621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749551 2009-01-28 ANNULMENT OF AUTHORITY 2009-01-28
050216002089 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030107002210 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010131002223 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990128002446 1999-01-28 BIENNIAL STATEMENT 1999-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State