Search icon

BUCKLEY MADOLE, P.C.

Company Details

Name: BUCKLEY MADOLE, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 2013 (12 years ago)
Entity Number: 4375139
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 14841 DALLAS PARKWAY, SUITE 425, DALLAS, TX, United States, 75254

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 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
LAWRENCE J BUCKLEY Chief Executive Officer 14841 DALLAS PARKWAY, SUITE 425, DALLAS, TX, United States, 75254

History

Start date End date Type Value
2015-03-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-02-28 2015-03-24 Address 14841 DALLAS PARKWAY, SUITE 425, DALLAS, TX, 75254, USA (Type of address: Service of Process)
2013-04-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-24 2014-02-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-03-18 2013-04-24 Address 99 WOOD AVENUE SOUTH, SUITE 803, ISELIN, NJ, 08830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-63104 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63103 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301006042 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150324006019 2015-03-24 BIENNIAL STATEMENT 2015-03-01
140228000715 2014-02-28 CERTIFICATE OF CHANGE 2014-02-28
130424001014 2013-04-24 CERTIFICATE OF CHANGE 2013-04-24
130318000120 2013-03-18 APPLICATION OF AUTHORITY 2013-03-18

Date of last update: 02 Feb 2025

Sources: New York Secretary of State