Search icon

DAN BUCKEY FORD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAN BUCKEY FORD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1970 (55 years ago)
Date of dissolution: 26 Mar 2007
Entity Number: 286812
ZIP code: 10011
County: Rockland
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 540 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, United States, 10977

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DANIEL L. BUCKEY Chief Executive Officer 169 ANDOVER DRIVE, WAYNE, NJ, United States, 00000

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1986-07-11 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-07-11 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1974-06-21 1977-03-23 Name GENE DENGG FORD, INC.
1970-01-02 1974-06-21 Name CENTRAL FORD, INC.
1970-01-02 1986-07-11 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20100624075 2010-06-24 ASSUMED NAME CORP INITIAL FILING 2010-06-24
070326001460 2007-03-26 CERTIFICATE OF TERMINATION 2007-03-26
040126002424 2004-01-26 BIENNIAL STATEMENT 2004-01-01
011231002699 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000218002031 2000-02-18 BIENNIAL STATEMENT 2000-01-01

Court Cases

Court Case Summary

Filing Date:
2005-11-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
VACCA
Party Role:
Plaintiff
Party Name:
DAN BUCKEY FORD, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State