Name: | BAKER HILL MEDIA SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1990 (35 years ago) |
Date of dissolution: | 24 Dec 2002 |
Entity Number: | 1452944 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 PARKSIDE DR, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
STUART B ROSENBERG | Chief Executive Officer | 1 PARKSIDE DR, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 PARKSIDE DR, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-28 | 2002-05-20 | Address | 1 PARKSIDE DR, GREAT NECK, NY, 11021, 1022, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1996-06-28 | Address | 40 CUTTER MILL ROAD, GREAT NECK, NY, 11021, 3213, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 1996-06-28 | Address | 40 CUTTER MILL ROAD, GREAT NECK, NY, 11021, 3213, USA (Type of address: Principal Executive Office) |
1993-06-16 | 1996-06-28 | Address | 40 CUTTER MILL ROAD, GREAT NECK, NY, 11021, 3213, USA (Type of address: Service of Process) |
1990-06-04 | 1993-06-16 | Address | 823 UNITED NATIONS PLAZA, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1629924 | 2002-12-24 | DISSOLUTION BY PROCLAMATION | 2002-12-24 |
020520002737 | 2002-05-20 | BIENNIAL STATEMENT | 2002-06-01 |
980602002060 | 1998-06-02 | BIENNIAL STATEMENT | 1998-06-01 |
960628002339 | 1996-06-28 | BIENNIAL STATEMENT | 1996-06-01 |
930616002117 | 1993-06-16 | BIENNIAL STATEMENT | 1992-06-01 |
C148060-4 | 1990-06-04 | CERTIFICATE OF INCORPORATION | 1990-06-04 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State