Search icon

BAKER NYE SECURITIES, INC.

Company Details

Name: BAKER NYE SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1986 (38 years ago)
Entity Number: 1118168
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 477 MADISON AVE, STE 1600, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHARD B NYE DOS Process Agent 477 MADISON AVE, STE 1600, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RICHARD B NYE Chief Executive Officer 477 MADISON AVE, STE 1600, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1992-12-11 2002-10-29 Address 767 FIFTH AVE, STE. 2800, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
1992-12-11 2002-10-29 Address 767 FIFTH AVE, STE. 2800, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
1992-12-11 2002-10-29 Address 767 FIFTH AVE, STE. 2800, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
1986-10-09 1992-12-11 Address ATTN:PAUL N. ROTH ESQ, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050701002664 2005-07-01 BIENNIAL STATEMENT 2004-10-01
021029002186 2002-10-29 BIENNIAL STATEMENT 2002-10-01
001006002443 2000-10-06 BIENNIAL STATEMENT 2000-10-01
981008002603 1998-10-08 BIENNIAL STATEMENT 1998-10-01
961008002046 1996-10-08 BIENNIAL STATEMENT 1996-10-01
931021002738 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921211002456 1992-12-11 BIENNIAL STATEMENT 1992-10-01
910814000043 1991-08-14 CERTIFICATE OF AMENDMENT 1991-08-14
B410709-3 1986-10-09 CERTIFICATE OF INCORPORATION 1986-10-09

Date of last update: 23 Jan 2025

Sources: New York Secretary of State