Search icon

BARON EQUIPMENT CORP.

Company Details

Name: BARON EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1989 (36 years ago)
Entity Number: 1391518
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 32 N Russell Rd, ALBANY, NY, United States, 12206
Address: attn: harold d. gordon, 540 broadway, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
COUCH WHITE, LLP DOS Process Agent attn: harold d. gordon, 540 broadway, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT J BARON Chief Executive Officer PMB 135, 911 CENTRAL AVE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 90 HARTS LANE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address PMB 135, 911 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-09 2023-10-09 Address PMB 135, 911 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2023-10-09 2023-10-09 Address 90 HARTS LANE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231220001628 2023-12-08 CERTIFICATE OF CHANGE BY ENTITY 2023-12-08
231009000508 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211130000962 2021-11-30 CERTIFICATE OF CHANGE BY ENTITY 2021-11-30
211027001784 2021-10-27 BIENNIAL STATEMENT 2021-10-27
191009060324 2019-10-09 BIENNIAL STATEMENT 2019-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State