Name: | BUCK, STURMER & CO., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1982 (43 years ago) |
Date of dissolution: | 16 Jul 2019 |
Entity Number: | 806990 |
ZIP code: | 11576 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 685 THIRD AVE, NEW YORK, NY, United States, 10017 |
Address: | 73 TARA DRIVE, EAST HILLS, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS BUCK, CPA | Chief Executive Officer | 685 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O KENNETH J BALKAN ESQ. | DOS Process Agent | 73 TARA DRIVE, EAST HILLS, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-04 | 2018-11-01 | Address | 5 W 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2012-11-30 | 2018-11-01 | Address | 5 W 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2012-11-30 | 2014-11-04 | Address | 5 W 37TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-10-28 | 2012-11-30 | Address | 73 TARA DRIVE, EAST HILLS, NY, 11576, USA (Type of address: Service of Process) |
2002-10-28 | 2008-10-28 | Address | JANE MYERS ESQ, 1050 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190716000554 | 2019-07-16 | CERTIFICATE OF DISSOLUTION | 2019-07-16 |
181101006759 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101007371 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141104006641 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121130006021 | 2012-11-30 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State