Name: | THE BUCKINGHAM RESEARCH GROUP INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1982 (42 years ago) |
Date of dissolution: | 23 Jul 2020 |
Entity Number: | 800329 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 750 THIRD AVE, 6TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH AMATURO | Chief Executive Officer | 750 THIRD AVE, 6TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 THIRD AVE, 6TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-01 | 2016-10-04 | Address | 750 THIRD AVE, 6TH FL, NEW YORK, NY, 10017, 2715, USA (Type of address: Chief Executive Officer) |
1998-10-22 | 2002-11-01 | Address | 630 3RD AVE, 6TH FL, NEW YORK, NY, 10017, 6705, USA (Type of address: Chief Executive Officer) |
1993-11-15 | 2002-11-01 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-11-15 | 2002-11-01 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1998-10-22 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1993-11-15 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1992-11-02 | 1993-11-15 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1982-10-22 | 1992-11-02 | Address | 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200723000125 | 2020-07-23 | CERTIFICATE OF TERMINATION | 2020-07-23 |
181011006104 | 2018-10-11 | BIENNIAL STATEMENT | 2018-10-01 |
161004007930 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001007202 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121005006553 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101027002123 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
080929002386 | 2008-09-29 | BIENNIAL STATEMENT | 2008-10-01 |
061003002570 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
041123002396 | 2004-11-23 | BIENNIAL STATEMENT | 2004-10-01 |
021101002178 | 2002-11-01 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State