Search icon

GEORGE B. BUCK CONSULTING ACTUARIES, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM E. GIEGERICH, JR. Chief Executive Officer TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

History

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)

Filings

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