Search icon

BUCKBERG LAB ANIMALS, INC.

Company Details

Name: BUCKBERG LAB ANIMALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1973 (52 years ago)
Date of dissolution: 03 May 1994
Entity Number: 269646
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Address: 354 CHESTNUT STREET, LIBERTY, NY, United States, 12754

Shares Details

Shares issued 400

Share Par Value 25

Type PAR VALUE

DOS Process Agent

Name Role Address
KATHRYN QUACKENBUSH DOS Process Agent 354 CHESTNUT STREET, LIBERTY, NY, United States, 12754

Chief Executive Officer

Name Role Address
KATHRYN QUACKENBUSH Chief Executive Officer 354 CHESTNUT STREET, LIBERTY, NY, United States, 12754

History

Start date End date Type Value
1988-08-18 1993-05-13 Address P.O. BOX 508, LIBERTY, NY, 12754, USA (Type of address: Service of Process)
1973-09-04 1988-08-18 Address NO NUMBER FREEHILL RD, TOMPKINS COVE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C274798-2 1999-06-03 ASSUMED NAME CORP INITIAL FILING 1999-06-03
940503000192 1994-05-03 CERTIFICATE OF DISSOLUTION 1994-05-03
930513003342 1993-05-13 BIENNIAL STATEMENT 1992-09-01
B675320-2 1988-08-18 CERTIFICATE OF AMENDMENT 1988-08-18
A97532-3 1973-09-04 CERTIFICATE OF INCORPORATION 1973-09-04

Trademarks Section

Serial Number:
73510469
Mark:
BUCKBERG
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1984-11-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
BUCKBERG

Goods And Services

For:
MAIL ORDER SERVICES OF LABORATORY ANIMALS
First Use:
1983-05-18
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State