Name: | BARON UTILITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1989 (36 years ago) |
Entity Number: | 1392621 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 32 N Russell Rd, ALBANY, NY, United States, 12206 |
Address: | 540 BROADWAY, AUTHORIZED PERSON, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J BARON | Chief Executive Officer | PMB 135, 911 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
COUCH WHITE, LLP, ATTN: HAROLD D. GORDON, ESQ. | DOS Process Agent | 540 BROADWAY, AUTHORIZED PERSON, NY, United States, 12204 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | PMB 135, 911 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 90 HARTS LANE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2023-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-09 | 2023-12-20 | Address | 90 HARTS LANE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2023-11-09 | 2023-11-09 | Address | PMB 135, 911 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220001701 | 2023-12-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-08 |
231109000976 | 2023-11-09 | BIENNIAL STATEMENT | 2023-11-01 |
211130001433 | 2021-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-30 |
211110002438 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191101060054 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State