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
Name | Role | Address |
---|---|---|
RICHARD B NYE | DOS Process Agent | 477 MADISON AVE, STE 1600, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD B NYE | Chief Executive Officer | 477 MADISON AVE, STE 1600, NEW YORK, NY, United States, 10022 |
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) |
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