Search icon

BAKERS FOOTWEAR GROUP, INC.

Company Details

Name: BAKERS FOOTWEAR GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1989 (36 years ago)
Entity Number: 1373602
ZIP code: 63103
County: New York
Place of Formation: Missouri
Address: 2815 SCOTT AVE, ST. LOUIS, MO, United States, 63103

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
PETER EDISON Chief Executive Officer 2815 SCOTT AVE, ST. LOUIS, MO, United States, 63103

History

Start date End date Type Value
2001-07-31 2014-09-18 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-07-31 2009-08-14 Address 2815 SCOTT AVE, ST. LOUIS, MD, 63103, 3032, USA (Type of address: Chief Executive Officer)
2001-07-31 2009-08-14 Address 2815 SCOTT AVE, ST. LOUIS, MO, 63103, 3032, USA (Type of address: Principal Executive Office)
1999-12-15 2014-07-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-09 2001-07-31 Address 1209 WASHINGTON AVE, ST LOUIS, MO, 63103, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140918000681 2014-09-18 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-09-18
140717000041 2014-07-17 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-08-16
110822002602 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090814002370 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070822002986 2007-08-22 BIENNIAL STATEMENT 2007-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State