THE BUCKINGHAM APARTMENTS LTD.

Name: | THE BUCKINGHAM APARTMENTS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1980 (45 years ago) |
Entity Number: | 643625 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 71 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 60000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BARHITE & HOLZINGER INC. | DOS Process Agent | 71 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
JOHN HOLZINGER, JR | Chief Executive Officer | 71 PONDFIELD ROAD, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-11 | 2012-08-17 | Address | 253 GARTH ROAD, APT 6L, SCARSDALE, NY, 10538, USA (Type of address: Chief Executive Officer) |
1994-09-30 | 2010-08-11 | Address | 253 GARTH ROAD, APT. 2N, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1994-09-30 | 2020-08-13 | Address | 71 PONDFIELD ROAD, BRONXVILLE, NY, 10708, 3803, USA (Type of address: Service of Process) |
1983-04-14 | 1994-09-30 | Address | 575 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1980-08-06 | 1983-04-14 | Address | GROSS, 469 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200813060332 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
180801007790 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
140813006243 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120817002612 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
100811002051 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State