Name: | THE BUDDE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1996 (29 years ago) |
Entity Number: | 2031664 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 RIVERSIDE AVENUE, AMITYVILLE, NY, United States, 11701 |
Principal Address: | 30 S IRELAND PL, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A BUDDE | Chief Executive Officer | 16 RIVERSIDE AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 RIVERSIDE AVENUE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-05 | 2012-05-04 | Address | 30 S IRELAND PL, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2002-04-19 | 2006-05-05 | Address | 16 RIVERSIDE AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2002-04-19 | 2006-05-05 | Address | 30 S IRELAND PL, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1998-05-13 | 2002-04-19 | Address | 30 S. IRELAND PL., AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1998-05-13 | 2002-04-19 | Address | 30 S. IRELAND PL., AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120504006146 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
100517003186 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080515002759 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060505002954 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
040513002851 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State