Search icon

BUCKRAY INC.

Company Details

Name: BUCKRAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1982 (42 years ago)
Entity Number: 809851
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 24 W 57TH ST, NEW YORK, NY, United States, 10019
Address: 24 W. 57TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1010

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAPHAEL RUDANSKY Chief Executive Officer 24 W 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 W. 57TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1982-12-30 2002-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-12-30 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-12-30 1984-02-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-12011 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
021230000722 2002-12-30 CERTIFICATE OF AMENDMENT 2002-12-30
990916001111 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
961231000697 1996-12-31 CERTIFICATE OF MERGER 1996-12-31
931210002672 1993-12-10 BIENNIAL STATEMENT 1993-12-01

Trademarks Section

Serial Number:
75261690
Mark:
PETRA FIRENZE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-03-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PETRA FIRENZE

Goods And Services

For:
shoes made from Florence
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 17 Mar 2025

Sources: New York Secretary of State