Name: | BUKO REAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Oct 2018 (7 years ago) |
Date of dissolution: | 04 Feb 2025 |
Entity Number: | 5426296 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVE STE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATE CORPORATION AGENTS INC | DOS Process Agent | 7014 13TH AVE STE 202, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-07 | 2025-02-21 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2025-01-07 | 2025-02-21 | Address | 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2020-10-01 | 2025-01-07 | Address | 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2018-10-16 | 2020-10-01 | Address | 423 ROGERS AVE., C1, BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
2018-10-16 | 2025-01-07 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001438 | 2025-02-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-04 |
250107003986 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
221024003363 | 2022-10-24 | BIENNIAL STATEMENT | 2022-10-01 |
201001060309 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181016010089 | 2018-10-16 | ARTICLES OF ORGANIZATION | 2018-10-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State