Search icon

BUCKINGHAM ROYALTIES USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUCKINGHAM ROYALTIES USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2010 (15 years ago)
Entity Number: 3984735
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 2600 WESTWOOD AVE., Nasvhille, TN, United States, 37212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
JAMIE LIDDERDALE Chief Executive Officer 2600 WESTWOOD AVE., NASVHILLE, TN, United States, 37212

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 2600 WESTWOOD AVE, NASHVILLE, TN, 37212, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 2600 WESTWOOD AVE., NASVHILLE, TN, 37212, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 2600 WESTWOOD AVE, NASHVILLE, TN, 37212, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-08-15 Address 2600 WESTWOOD AVE., NASVHILLE, TN, 37212, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-08-15 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240815000393 2024-08-15 BIENNIAL STATEMENT 2024-08-15
240206001453 2024-01-23 CERTIFICATE OF CHANGE BY ENTITY 2024-01-23
220804003546 2022-08-04 BIENNIAL STATEMENT 2022-08-01
200811060501 2020-08-11 BIENNIAL STATEMENT 2020-08-01
200721000048 2020-07-21 CERTIFICATE OF CHANGE 2020-07-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State