Search icon

BUCKLAND & TAYLOR INTERNATIONAL INC.

Company Details

Name: BUCKLAND & TAYLOR INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Aug 2010 (14 years ago)
Entity Number: 3984744
ZIP code: 10005
County: New York
Place of Formation: Canada
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 88 Pine Street/Wall Street Plaza - 4th Floor, Suite No. 400, NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6WQY7 Obsolete Non-Manufacturer 2013-06-05 2024-03-01 2023-07-03 No data

Contact Information

POC DONYELLE BOOKER
Phone +1 646-545-2125
Address 276 5TH AVE STE 1006, NEW YORK, NY, 10001 4544, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DARRYL D. MATSON Chief Executive Officer 88 PINE STREET/WALL STREET PLAZA - 4TH FLOOR, SUITE NO. 400, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 88 PINE STREET/WALL STREET PLAZA, 4TH FLOOR, SUITE NO. 400, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 276 5TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-01 2020-08-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-08-01 2024-08-06 Address 276 5TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-10-27 2018-08-01 Address 276 5TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-10-10 2018-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-01 2017-10-10 Address 1006 - 276 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806000937 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220802000988 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200804061904 2020-08-04 BIENNIAL STATEMENT 2020-08-01
SR-55206 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801006869 2018-08-01 BIENNIAL STATEMENT 2018-08-01
171027002054 2017-10-27 AMENDMENT TO BIENNIAL STATEMENT 2016-08-01
171010000566 2017-10-10 CERTIFICATE OF CHANGE 2017-10-10
160801007506 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006505 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120821006103 2012-08-21 BIENNIAL STATEMENT 2012-08-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State