BUCKRAM SECURITIES LTD.

Name: | BUCKRAM SECURITIES LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2003 (22 years ago) |
Entity Number: | 2874638 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 21 CEDAR SWAMP RD, SUITE 4, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
BOB E LEHMAN, ESQ____LEHMAN & EILSEN LLP | Agent | 50 CHARLES LINDBERGH BLVD, SUITE 505, UNIONDALE, NY, 11553 |
Name | Role | Address |
---|---|---|
PETER P DEBUONA | DOS Process Agent | 21 CEDAR SWAMP RD, SUITE 4, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
PETER P DEBUONA | Chief Executive Officer | 21 CEDAR SWAMP RD, SUITE 4, GLEN COVE, NY, United States, 11542 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-03-18 | 2011-02-14 | Address | 40 GLEN ST, STE 2, GLEN COVE, NY, 11542, 2790, USA (Type of address: Chief Executive Officer) |
2005-03-18 | 2011-02-14 | Address | 7 HIGH ELMS LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
2005-03-18 | 2011-02-14 | Address | 7 HIGH ELMS LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
2003-02-26 | 2005-03-18 | Address | 50 CHARLES LINDBERGH BLVD, SUITE 505, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190206060030 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
150202006425 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130307006280 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110214003084 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090126002414 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State