Search icon

BUCK, STURMER & CO., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
DOUGLAS BUCK, CPA Chief Executive Officer 685 THIRD AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O KENNETH J BALKAN ESQ. DOS Process Agent 73 TARA DRIVE, EAST HILLS, NY, United States, 11576

Form 5500 Series

Employer Identification Number (EIN):
133144769
Plan Year:
2017
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:

History

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)

Filings

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