Search icon

BUCK CONSULTANTS, INC.

Print

Details

Entity Number 402609

Status Inactive

NameBUCK CONSULTANTS, INC.

CountyNew York

Date of registration 16 Jun 1976 (48 years ago)

Date of dissolution 15 Jul 1997

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 1633 BROADWAY, NEW YORK, NY, United States, 10019

Address ZIP code 10019

Principal Address TWO PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10121

Principal Address ZIP code

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

DOS Process Agent

Name Role Address

C/O CT CORPORATION SYSTEM

DOS Process Agent

1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address

JOSEPH A LO CICERO

Chief Executive Officer

107 OGSTON TERR, MALVERNE, NY, United States, 11565

History

Start date End date Type Value

1995-03-20

1996-02-28

Address

500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

1995-03-20

1996-02-28

Address

500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

1993-03-18

1996-06-28

Address

TWO PENNSYLVANIA PLAZA, NEW YORK, NY, 10121, USA (Type of address: Chief Executive Officer)

1990-10-23

1995-03-20

Address

15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

1990-10-23

1995-03-20

Address

15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

1987-02-23

1990-10-23

Address

SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

1987-02-23

1990-10-23

Address

CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

1985-01-22

1987-02-23

Address

CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

1985-01-22

1987-02-23

Address

SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

1980-06-20

1985-01-22

Address

521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

20100514034

2010-05-14

ASSUMED NAME CORP INITIAL FILING

2010-05-14

970715000332

1997-07-15

CERTIFICATE OF TERMINATION

1997-07-15

960628002305

1996-06-28

BIENNIAL STATEMENT

1996-06-01

960228000470

1996-02-28

CERTIFICATE OF CHANGE

1996-02-28

950320000108

1995-03-20

CERTIFICATE OF CHANGE

1995-03-20

000046004427

1993-09-13

BIENNIAL STATEMENT

1993-06-01

930318002421

1993-03-18

BIENNIAL STATEMENT

1992-06-01

901023000484

1990-10-23

CERTIFICATE OF CHANGE

1990-10-23

B460421-2

1987-02-23

CERTIFICATE OF AMENDMENT

1987-02-23

B184831-2

1985-01-22

CERTIFICATE OF AMENDMENT

1985-01-22

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts