Name: | BUXTON WEALTH MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2011 (13 years ago) |
Entity Number: | 4181287 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1800 Augustine Rd, Unit 405, West Palm Beach, FL, United States, 33411 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BUXTON WEALTH MANAGEMENT, INC., FLORIDA | F20000003650 | FLORIDA |
Headquarter of | BUXTON WEALTH MANAGEMENT, INC., FLORIDA | F21000002514 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GREGG BUXTON | Chief Executive Officer | 1800 AUGUSTINE RD, UNIT 405, WEST PALM BEACH, FL, United States, 33411 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 314 NORWICH N, WEST PALM BEACH, FL, 53417, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 1800 AUGUSTINE RD, UNIT 405, WEST PALM BEACH, FL, 33411, USA (Type of address: Chief Executive Officer) |
2020-08-11 | 2023-12-01 | Address | 314 NORWICH N, WEST PALM BEACH, FL, 53417, USA (Type of address: Chief Executive Officer) |
2020-07-24 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-10 | 2020-07-24 | Address | (Type of address: Service of Process) |
2011-12-28 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2011-12-28 | 2020-07-10 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040725 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211209003060 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
200811002012 | 2020-08-11 | BIENNIAL STATEMENT | 2019-12-01 |
200724000430 | 2020-07-24 | CERTIFICATE OF CHANGE | 2020-07-24 |
200710000017 | 2020-07-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-07-10 |
111228000075 | 2011-12-28 | CERTIFICATE OF INCORPORATION | 2011-12-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State