BUCKHURST FISH & JACQUEMART INC.
Headquarter
Name: | BUCKHURST FISH & JACQUEMART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1980 (45 years ago) |
Entity Number: | 620735 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 115 5th Ave., New York, NY, United States, 10003 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL BUCKHURST | Chief Executive Officer | 115 5TH AVE., NEW YORK, NY, United States, 10003 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 115 5TH AVE., NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 290 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-04-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-04-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-09-01 | 2024-04-01 | Address | 290 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401034721 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220930009848 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929004932 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220408002774 | 2022-04-08 | BIENNIAL STATEMENT | 2022-04-01 |
210901001809 | 2021-08-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-30 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State