Name: | BUCK CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1976 (49 years ago) |
Date of dissolution: | 15 Jul 1997 |
Entity Number: | 402609 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JOSEPH A LO CICERO | Chief Executive Officer | 107 OGSTON TERR, MALVERNE, NY, United States, 11565 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-20 | 1996-02-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1995-03-20 | 1996-02-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-03-18 | 1996-06-28 | Address | TWO PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer) |
1990-10-23 | 1995-03-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-10-23 | 1995-03-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100514034 | 2010-05-14 | ASSUMED NAME CORP INITIAL FILING | 2010-05-14 |
970715000332 | 1997-07-15 | CERTIFICATE OF TERMINATION | 1997-07-15 |
960628002305 | 1996-06-28 | BIENNIAL STATEMENT | 1996-06-01 |
960228000470 | 1996-02-28 | CERTIFICATE OF CHANGE | 1996-02-28 |
950320000108 | 1995-03-20 | CERTIFICATE OF CHANGE | 1995-03-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State