Name: | REMEMBER BAKER CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1986 (38 years ago) |
Date of dissolution: | 22 Apr 1999 |
Entity Number: | 1112414 |
ZIP code: | 35209 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: DAVID R. BAKER, 1 INDEPENDENCE PLAZA, BIRMHAMHAM, AL, United States, 35209 |
Principal Address: | C/O BAKER & JOHNSTON LLP, 1 INDEPENDENCE PLAZA STE 322, BIRMINGHAM, AL, United States, 35209 |
Name | Role | Address |
---|---|---|
DAVID R BAKER | Chief Executive Officer | C/O BAKER & JOHNSTON LLP, 1 INDEPENDENCE PLAZA STE 322, BIRMINGHAM, AL, United States, 35209 |
Name | Role | Address |
---|---|---|
BAKER JOHNSTON & WILSON, LLP | DOS Process Agent | ATTN: DAVID R. BAKER, 1 INDEPENDENCE PLAZA, BIRMHAMHAM, AL, United States, 35209 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-18 | 1999-04-22 | Address | C/O BAKER & JOHNSTON LLP, 1 INDEPENDENCE PLAZA STE 322, BIRMINGHAM, AL, 35209, 2634, USA (Type of address: Service of Process) |
1996-08-29 | 1998-11-18 | Address | 180 EAST 79TH STREET, 16-B, NEW YORK, NY, 10021, 0437, USA (Type of address: Chief Executive Officer) |
1996-08-29 | 1998-11-18 | Address | 180 EAST 79TH STREET, 16-B, NEW YORK, NY, 10021, 0437, USA (Type of address: Principal Executive Office) |
1996-08-29 | 1998-11-18 | Address | 180 EAST 79TH STREET, 16-B, NEW YORK, NY, 10021, 0437, USA (Type of address: Service of Process) |
1993-09-30 | 1996-08-29 | Address | 230 PARK AVENUE, SUITE 640, NEW YORK, NY, 10169, 0639, USA (Type of address: Principal Executive Office) |
1993-09-30 | 1996-08-29 | Address | 230 PARK AVENUE, SUITE 640, NEW YORK, NY, 10169, 0639, USA (Type of address: Service of Process) |
1993-09-30 | 1996-08-29 | Address | AFRIDI, ANGELL & BAKER, 230 PARK AVENUE, NEW YORK, NY, 10169, 0639, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1993-09-30 | Address | 180 EAST 79TH STREET, APT 16-B, NEW YORK, NY, 10021, 0437, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 1993-09-30 | Address | 180 EAST 79TH STREET, APT 16-B, NEW YORK, NY, 10021, 0437, USA (Type of address: Principal Executive Office) |
1986-09-17 | 1993-09-30 | Address | 180 EAST 79TH ST, APT 16-B, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990422000233 | 1999-04-22 | SURRENDER OF AUTHORITY | 1999-04-22 |
981118002301 | 1998-11-18 | BIENNIAL STATEMENT | 1998-09-01 |
960829002064 | 1996-08-29 | BIENNIAL STATEMENT | 1996-09-01 |
930930002475 | 1993-09-30 | BIENNIAL STATEMENT | 1993-09-01 |
930429002153 | 1993-04-29 | BIENNIAL STATEMENT | 1992-09-01 |
B402151-4 | 1986-09-17 | APPLICATION OF AUTHORITY | 1986-09-17 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State