Search icon

BAKER HILL MEDIA SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STUART B ROSENBERG Chief Executive Officer 1 PARKSIDE DR, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 PARKSIDE DR, GREAT NECK, NY, United States, 11021

History

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)

Filings

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