Search icon

BUCK INVESTMENT CONSULTING, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BUCK INVESTMENT CONSULTING, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1977 (48 years ago)
Date of dissolution: 19 Oct 1998
Entity Number: 427553
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GARY S STEPHEN Chief Executive Officer 500 PLAZA DRIVE, SECAUCUS, NJ, United States, 07096

History

Start date End date Type Value
1995-03-20 1996-02-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-20 1996-02-28 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-10-23 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-10-23 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-02-23 1990-10-23 Address SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10012, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110310096 2011-03-10 ASSUMED NAME CORP INITIAL FILING 2011-03-10
981019000010 1998-10-19 CERTIFICATE OF TERMINATION 1998-10-19
970327002147 1997-03-27 BIENNIAL STATEMENT 1997-03-01
960520000338 1996-05-20 CERTIFICATE OF AMENDMENT 1996-05-20
960228000011 1996-02-28 CERTIFICATE OF CHANGE 1996-02-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State