Name: | BUCCANEER MFG. CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1950 (75 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 64988 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 35 YORK STREET, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 YORK STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1950-07-26 | 1980-11-26 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1950-07-26 | 1980-11-26 | Address | 133 SANDS ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1264211 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
A718021-8 | 1980-11-26 | CERTIFICATE OF AMENDMENT | 1980-11-26 |
Z023035-4 | 1980-08-27 | ASSUMED NAME CORP INITIAL FILING | 1980-08-27 |
7815-62 | 1950-07-26 | CERTIFICATE OF INCORPORATION | 1950-07-26 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State