Search icon

MITCHELL J. BAKER & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MITCHELL J. BAKER & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1989 (36 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1342222
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: C/O PIRRO, COLLER, COHEN ETAL, 1 N LEXINGTON AVE, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL J BAKER DOS Process Agent C/O PIRRO, COLLER, COHEN ETAL, 1 N LEXINGTON AVE, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
MITCHELL J BAKER Chief Executive Officer C/O PIRRO, COLLER, COHEN ETAL, 1 N LEXINGTON AVE, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
201624000
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1993-07-09 1997-05-01 Address 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1993-07-09 1997-05-01 Address 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1992-10-23 1993-07-09 Address 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1992-10-23 1993-07-09 Address 701 WESTCHESTER AVENUE, WHTE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1989-04-07 1997-05-01 Address 701 WESTCHESTER AVE., SUITE 3A1, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1367187 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
970501002647 1997-05-01 BIENNIAL STATEMENT 1997-04-01
930709002569 1993-07-09 BIENNIAL STATEMENT 1993-04-01
921023002490 1992-10-23 BIENNIAL STATEMENT 1992-04-01
B763692-3 1989-04-07 CERTIFICATE OF INCORPORATION 1989-04-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State