Search icon

BUCK RESEARCH CORP.

Company Details

Name: BUCK RESEARCH CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1979 (46 years ago)
Date of dissolution: 12 Apr 1996
Entity Number: 579844
ZIP code: 12206
County: New York
Place of Formation: Delaware
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Principal Address: 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM E. GIEGERICH, JR. Chief Executive Officer 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
1990-11-13 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-12 1990-11-13 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1985-03-22 1987-03-12 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-06-19 1985-03-22 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1979-09-07 1980-06-19 Address 521 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191217014 2019-12-17 ASSUMED NAME CORP INITIAL FILING 2019-12-17
960412000064 1996-04-12 CERTIFICATE OF TERMINATION 1996-04-12
950320000118 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20
930928003098 1993-09-28 BIENNIAL STATEMENT 1993-09-01
930603002660 1993-06-03 BIENNIAL STATEMENT 1992-09-01
901113000064 1990-11-13 CERTIFICATE OF CHANGE 1990-11-13
B468977-2 1987-03-12 CERTIFICATE OF AMENDMENT 1987-03-12
B206371-2 1985-03-22 CERTIFICATE OF AMENDMENT 1985-03-22
A677621-2 1980-06-19 CERTIFICATE OF AMENDMENT 1980-06-19
A604109-4 1979-09-07 APPLICATION OF AUTHORITY 1979-09-07

Date of last update: 28 Feb 2025

Sources: New York Secretary of State