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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
PETER EDISON | Chief Executive Officer | 2815 SCOTT AVE, ST. LOUIS, MO, United States, 63103 |
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) |
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