Name: | WARREN BUCK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 2020 (4 years ago) |
Entity Number: | 5903057 |
ZIP code: | 07009 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 Juniper Ct., CEDAR GROVE, NJ, United States, 07009 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
WARREN BUCK LLC | DOS Process Agent | 1 Juniper Ct., CEDAR GROVE, NJ, United States, 07009 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-13 | Address | 1 juniper ct, CEDAR GROVE, NJ, 07009, USA (Type of address: Service of Process) |
2025-02-10 | 2025-02-13 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2023-03-17 | 2025-02-10 | Address | 1 juniper ct, CEDAR GROVE, NJ, 07009, USA (Type of address: Service of Process) |
2023-03-17 | 2025-02-10 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2022-04-16 | 2023-03-17 | Address | 338 2ND ST, APT. 3D, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213000696 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
250210001084 | 2025-02-07 | CERTIFICATE OF AMENDMENT | 2025-02-07 |
230317002735 | 2023-03-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-17 |
220416000971 | 2022-04-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-15 |
211021001765 | 2021-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-20 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State