Name: | ANNE C. BAKER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 1991 (34 years ago) |
Entity Number: | 1574133 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 60 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE C. BAKER | Chief Executive Officer | 60 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
ANNE C. BAKER | DOS Process Agent | 60 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-07 | 2025-05-07 | Address | 60 RIVERSIDE DRIVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-10-07 | 2025-05-07 | Address | 60 RIVERSIDE DRIVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1991-09-10 | 1993-10-07 | Address | 233 WEST 77TH STREET, #15H, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1991-09-10 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003915 | 2025-04-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-08 |
131001002367 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
110922003092 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090923002756 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
070924002524 | 2007-09-24 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State