Search icon

BUCKY INC.

Company Details

Name: BUCKY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1998 (27 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2273079
ZIP code: 10021
County: Queens
Place of Formation: New York
Address: CHEROKEE STATION, PO BOX 20545, NEW YORK, NY, United States, 10021
Principal Address: 78 MANHATTAN AVE., APT. 5C, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHEROKEE STATION, PO BOX 20545, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
JAY ROSNER Chief Executive Officer CHEROKEE STATION, PO BOX 20545, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2000-06-22 2002-07-02 Address 216 W 103RD ST, STE 108, NEW YORK, NY, 10025, 8713, USA (Type of address: Chief Executive Officer)
2000-06-22 2002-07-02 Address 216 W 103RD ST, STE 108, NEW YORK, NY, 10025, 8713, USA (Type of address: Principal Executive Office)
2000-06-22 2002-07-02 Address 216 W 103RD ST, STE 108, NEW YORK, NY, 10025, 8713, USA (Type of address: Service of Process)
1998-06-25 2000-06-22 Address 511 EAST 80TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1864294 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
020702002608 2002-07-02 BIENNIAL STATEMENT 2002-06-01
000622002289 2000-06-22 BIENNIAL STATEMENT 2000-06-01
980625000295 1998-06-25 CERTIFICATE OF INCORPORATION 1998-06-25

Date of last update: 20 Jan 2025

Sources: New York Secretary of State