Name: | GEORGE B. BUCK CONSULTING ACTUARIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1970 (55 years ago) |
Date of dissolution: | 19 Apr 1996 |
Entity Number: | 289747 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM E. GIEGERICH, JR. | Chief Executive Officer | TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-14 | 1996-02-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-14 | 1996-02-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-04-30 | 1995-03-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-11-29 | 1993-04-30 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1990-11-29 | 1995-03-14 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140606057 | 2014-06-06 | ASSUMED NAME CORP INITIAL FILING | 2014-06-06 |
960419000020 | 1996-04-19 | CERTIFICATE OF TERMINATION | 1996-04-19 |
960228000637 | 1996-02-28 | CERTIFICATE OF CHANGE | 1996-02-28 |
950314000754 | 1995-03-14 | CERTIFICATE OF CHANGE | 1995-03-14 |
940321002978 | 1994-03-21 | BIENNIAL STATEMENT | 1994-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State