Name: | THE BALTIMORE COLLECTION AND DESIGN GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1989 (36 years ago) |
Entity Number: | 1405582 |
ZIP code: | 11050 |
County: | New York |
Place of Formation: | New York |
Address: | 35 MAIN ST, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 MAIN ST, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
KEITH BALTIMORE | Chief Executive Officer | 35 MAIN ST, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-07 | 2012-02-15 | Address | 123 W CREEK FARMS RD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1998-01-05 | 2002-02-07 | Address | 96 SPRUCE ST., CEDARHURST, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-01-05 | 2002-02-07 | Address | 14 SUNNYVALE ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1993-03-23 | 1998-01-05 | Address | 233 EAST 32ND STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 1998-01-05 | Address | 96 SPRUCE STREET, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140313002048 | 2014-03-13 | BIENNIAL STATEMENT | 2013-12-01 |
120215002080 | 2012-02-15 | BIENNIAL STATEMENT | 2011-12-01 |
100115002224 | 2010-01-15 | BIENNIAL STATEMENT | 2009-12-01 |
080110002803 | 2008-01-10 | BIENNIAL STATEMENT | 2007-12-01 |
060321003658 | 2006-03-21 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State