Search icon

BUCKLEY HOLDINGS, INC.

Company Details

Name: BUCKLEY HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1982 (43 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 791167
ZIP code: 10112
County: Bronx
Place of Formation: Delaware
Address: TYLER ATT S A LEFKOWITZ, 30 ROCKEFELLER PL, NEW YORK, NY, United States, 10112

DOS Process Agent

Name Role Address
PATTERSON BELKNAP WEBB & DOS Process Agent TYLER ATT S A LEFKOWITZ, 30 ROCKEFELLER PL, NEW YORK, NY, United States, 10112

History

Start date End date Type Value
1983-04-05 1983-12-19 Address & TYLER, 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1982-09-03 1983-04-05 Address PO BOX 147, CIRCLEVILLE, NY, 10919, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1211926 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
B249072-2 1985-07-18 CERTIFICATE OF AMENDMENT 1985-07-18
B050575-3 1983-12-19 CERTIFICATE OF AMENDMENT 1983-12-19
A967175-6 1983-04-05 CERTIFICATE OF MERGER 1983-04-05
A900198-5 1982-09-03 APPLICATION OF AUTHORITY 1982-09-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8704670 Other Contract Actions 1987-06-30 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-06-30
Termination Date 1987-10-08
Section 1332

Parties

Name BUCKLEY INVESTMENTS LTD
Role Plaintiff
Name BUCKLEY HOLDINGS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State