Search icon

BUCKNER ASSOCIATES, INC.

Headquarter

Company Details

Name: BUCKNER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1969 (56 years ago)
Date of dissolution: 25 Nov 2005
Entity Number: 279379
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 201 UTICA AVENUE, BROOKLYN, NY, United States, 11213
Principal Address: 201 UTICA AVE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 UTICA AVENUE, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
ROBERT G BUCKNER Chief Executive Officer 201 UTICA AVE, BROOKLYN, NY, United States, 11213

Links between entities

Type:
Headquarter of
Company Number:
0006557
State:
CONNECTICUT

History

Start date End date Type Value
1969-07-09 1993-09-21 Address 201 UTICA AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110729059 2011-07-29 ASSUMED NAME CORP INITIAL FILING 2011-07-29
051125000370 2005-11-25 CERTIFICATE OF DISSOLUTION 2005-11-25
010710002440 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990826002089 1999-08-26 BIENNIAL STATEMENT 1999-07-01
970718002487 1997-07-18 BIENNIAL STATEMENT 1997-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State