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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LAWRENCE J BUCKLEY | Chief Executive Officer | 14841 DALLAS PARKWAY, SUITE 425, DALLAS, TX, United States, 75254 |
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) |
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