Search icon

BUCKINGHAM MANAGEMENT, INC.

Company Details

Name: BUCKINGHAM MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1984 (41 years ago)
Entity Number: 953354
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 657 EAST MAIN STREET, #6, MT KISCO, NY, United States, 10549
Address: 657 East Main Street, Mount Kisco, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EDWARD COHEN Agent 116 RADIO CIRCLE, SUITE 200, MT. KISCO, NY, 10549

DOS Process Agent

Name Role Address
C/O BUCKINGHAM MANAGEMENT INC DOS Process Agent 657 East Main Street, Mount Kisco, NY, United States, 10594

Chief Executive Officer

Name Role Address
EDWARD COHEN Chief Executive Officer 657 EAST MAIN STREET, #6, MT KISCO, NY, United States, 10549

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 657 EAST MAIN STREET, #6, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-02 Address 657 EAST MAIN STREET, #6, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2014-03-31 2020-10-01 Address 657 EAST MAIN STREET, #6, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2014-03-31 2024-10-02 Address 657 EAST MAIN STREET, #6, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2006-12-18 2014-03-31 Address 116 RADIO CIRCLE / SUITE 200, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241002003434 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221013001354 2022-10-13 BIENNIAL STATEMENT 2022-10-01
201001060207 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002006485 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161114006217 2016-11-14 BIENNIAL STATEMENT 2016-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State