Search icon

BUCKLAND & TAYLOR INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUCKLAND & TAYLOR INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Aug 2010 (15 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

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

Unique Entity ID

CAGE Code:
6WQY7
UEI Expiration Date:
2019-05-30

Business Information

Activation Date:
2018-07-03
Initial Registration Date:
2013-04-17

Commercial and government entity program

CAGE number:
6WQY7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2023-07-03

Contact Information

POC:
DONYELLE BOOKER

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State