Search icon

S. BUXBAUM & CO., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: S. BUXBAUM & CO., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 27 Apr 1982 (43 years ago)
Date of dissolution: 31 Jan 2008
Entity Number: 766448
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 254 SOUTH MAIN ST, STE 302, NEW CITY, NY, United States, 10956
Principal Address: 254 SOUTH MAIN ST STE 302, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEWART BUXBAUM Chief Executive Officer 12 LAFAYETTE DR., NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 254 SOUTH MAIN ST, STE 302, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
1996-05-13 2006-04-14 Address 500 AIRPORT EXECUTIVE PARK, SUITE 501, NANUET, NY, 10954, USA (Type of address: Service of Process)
1996-05-13 2006-04-14 Address 500 AIRPORT EXECUTIVE PARK, SUITE 501, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1993-07-21 1996-05-13 Address 55 VIRGINIA AVENUE, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
1993-07-21 1996-05-13 Address 55 VIRGINIA AVENUE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1992-10-23 1993-07-21 Address 12 LAFAYETTE DR., NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080131000427 2008-01-31 CERTIFICATE OF DISSOLUTION 2008-01-31
060414002113 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040505002731 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020415002627 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000425002620 2000-04-25 BIENNIAL STATEMENT 2000-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State