Name: | BUCKPITT & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1964 (61 years ago) |
Date of dissolution: | 31 Dec 2021 |
Entity Number: | 173841 |
ZIP code: | 14605 |
County: | Monroe |
Place of Formation: | New York |
Address: | 88 UNIVERSITY AVE, ROCHESTER, NY, United States, 14605 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID T BUCKPITT | Chief Executive Officer | 88 UNIVERSITY AVENUE, ROCHESTER, NY, United States, 14605 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 88 UNIVERSITY AVE, ROCHESTER, NY, United States, 14605 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-15 | 2010-03-25 | Address | 88 UNIVERSITY AVENUE, ROCHESTER, NY, 14603, 3292, USA (Type of address: Chief Executive Officer) |
2002-02-14 | 2012-04-04 | Address | PO BOX 30292, ROCHESTER, NY, 14603, 3292, USA (Type of address: Service of Process) |
2002-02-14 | 2008-02-15 | Address | 88 UNIVERSITY AVE, ROCHESTER, NY, 14603, 3292, USA (Type of address: Chief Executive Officer) |
2002-02-14 | 2010-03-25 | Address | 88 UNIVERSITY AVE, ROCHESTER, NY, 14603, 3292, USA (Type of address: Principal Executive Office) |
2000-02-24 | 2002-02-14 | Address | 88 UNIVERSITY AVE, PO BOX 30292, ROCHESTER, NY, 14603, 3292, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211231000883 | 2021-12-31 | CERTIFICATE OF MERGER | 2021-12-31 |
200218060061 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
191230000901 | 2019-12-30 | CERTIFICATE OF MERGER | 2019-12-30 |
180201007457 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170612006383 | 2017-06-12 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State