Entity Number 402609
Status Inactive
NameBUCK CONSULTANTS, INC.
CountyNew York
Date of registration 16 Jun 1976 (48 years ago) 16 Jun 1976
Date of dissolution 15 Jul 1997 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
REGISTERED AGENT REVOKED
Agent
C/O CT CORPORATION SYSTEM
DOS Process Agent
1633 BROADWAY, NEW YORK, NY, United States, 10019
JOSEPH A LO CICERO
Chief Executive Officer
107 OGSTON TERR, MALVERNE, NY, United States, 11565
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)
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