Name: | BUCK REALTY OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1993 (32 years ago) |
Entity Number: | 1700147 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 510 broadhollow rd, ste 210, MELVILLE, NY, United States, 11747 |
Principal Address: | 43 JUNEAU BLVD., WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACKEE BUCKVAR | Chief Executive Officer | 10 HUB DRIVE, SUITE 5, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 broadhollow rd, ste 210, MELVILLE, NY, United States, 11747 |
Number | Type | End date |
---|---|---|
31BU0790016 | CORPORATE BROKER | 2025-04-01 |
109918256 | REAL ESTATE PRINCIPAL OFFICE | No data |
40BA0932879 | REAL ESTATE SALESPERSON | 2026-04-16 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-03 | 2023-03-28 | Address | 10 HUB DRIVE, SUITE 5, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2009-02-03 | 2023-03-28 | Address | 10 HUB DRIVE SUITE 5, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1997-06-04 | 2009-02-03 | Address | 1600 OLD COUNTRY ROAD, SUITE 205, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2022-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-02-04 | 2009-02-03 | Address | 1600 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230328001753 | 2022-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-05 |
150218006319 | 2015-02-18 | BIENNIAL STATEMENT | 2015-02-01 |
130219006218 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
110211002619 | 2011-02-11 | BIENNIAL STATEMENT | 2011-02-01 |
090203003053 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State