Name: | BAKER TANKS CONTINENTAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1991 (33 years ago) |
Date of dissolution: | 15 Nov 1996 |
Entity Number: | 1588199 |
ZIP code: | 90221 |
County: | New York |
Place of Formation: | California |
Address: | 19618 S. SUSANA ROAD, RANCHO DOMINGUEZ, CA, United States, 90221 |
Principal Address: | 19618 SO. SUSANA RD, RANCHO DOMINGUEZ, CA, United States, 90221 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19618 S. SUSANA ROAD, RANCHO DOMINGUEZ, CA, United States, 90221 |
Name | Role | Address |
---|---|---|
D. W. BAKER | Chief Executive Officer | 19618 SO. SUSANA RD, RANCHO DOMINGUEZ, CA, United States, 90221 |
Start date | End date | Type | Value |
---|---|---|---|
1991-11-08 | 1995-03-20 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961115000282 | 1996-11-15 | CERTIFICATE OF TERMINATION | 1996-11-15 |
950320000121 | 1995-03-20 | CERTIFICATE OF CHANGE | 1995-03-20 |
931129002612 | 1993-11-29 | BIENNIAL STATEMENT | 1993-11-01 |
921216002494 | 1992-12-16 | BIENNIAL STATEMENT | 1992-11-01 |
911108000011 | 1991-11-08 | APPLICATION OF AUTHORITY | 1991-11-08 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State