Search icon

RICHARD BUCK CONSULTING SERVICES, INC.

Company Details

Name: RICHARD BUCK CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2001 (23 years ago)
Entity Number: 2673889
ZIP code: 10005
County: Putnam
Place of Formation: New York
Principal Address: 459 ICE POND ROAD, PATTERSON, NY, United States, 12563
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD W BUCK Chief Executive Officer 459 ICE POND ROAD, PATTERSON, NY, United States, 12563

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2002-07-11 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-11 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-08-23 2002-07-11 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-08-23 2002-07-11 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87776 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87777 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030805003014 2003-08-05 BIENNIAL STATEMENT 2003-08-01
020711000646 2002-07-11 CERTIFICATE OF CHANGE 2002-07-11
010823000332 2001-08-23 CERTIFICATE OF INCORPORATION 2001-08-23

Date of last update: 19 Jan 2025

Sources: New York Secretary of State