Name: | BACCARAT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1992 (33 years ago) |
Entity Number: | 1619823 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 36 MAYFIELD AVENUE, EDISON, NJ, United States, 08837 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ADAM BANFIELD | Chief Executive Officer | 36 MAYFIELD AVE, EDISON, NJ, United States, 08837 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-13 | Address | 36 MAYFIELD AVE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2024-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-11-14 | 2023-11-14 | Address | 36 MAYFIELD AVE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2024-03-13 | Address | 36 MAYFIELD AVE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2024-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-03-31 | 2023-11-14 | Address | 36 MAYFIELD AVE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2012-08-28 | 2023-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-28 | 2023-11-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-05-02 | 2016-03-31 | Address | 36 MAYFIELD AVE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
2010-04-19 | 2012-05-02 | Address | 36 MAYFIELD AVE, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313000298 | 2024-03-13 | BIENNIAL STATEMENT | 2024-03-13 |
231114003249 | 2023-11-14 | BIENNIAL STATEMENT | 2022-03-01 |
160331002021 | 2016-03-31 | BIENNIAL STATEMENT | 2016-03-01 |
140520002281 | 2014-05-20 | BIENNIAL STATEMENT | 2014-03-01 |
120828000666 | 2012-08-28 | CERTIFICATE OF CHANGE | 2012-08-28 |
120502002002 | 2012-05-02 | BIENNIAL STATEMENT | 2012-03-01 |
100419002458 | 2010-04-19 | BIENNIAL STATEMENT | 2010-03-01 |
080409002394 | 2008-04-09 | BIENNIAL STATEMENT | 2008-03-01 |
060410002237 | 2006-04-10 | BIENNIAL STATEMENT | 2006-03-01 |
040325002128 | 2004-03-25 | BIENNIAL STATEMENT | 2004-03-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9509478 | Civil Rights Employment | 1995-11-07 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RIVERA |
Role | Plaintiff |
Name | BACCARAT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2000-02-18 |
Termination Date | 2000-04-26 |
Section | 2000 |
Parties
Name | RIVERA |
Role | Plaintiff |
Name | BACCARAT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | US government plaintiff |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-04-09 |
Termination Date | 2020-08-24 |
Date Issue Joined | 2020-06-08 |
Section | 2000 |
Sub Section | RA |
Status | Terminated |
Parties
Name | U.S. EQUAL EMPLOYMENT OPPORTUN |
Role | Plaintiff |
Name | BACCARAT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-08-09 |
Termination Date | 2022-11-15 |
Section | 1213 |
Sub Section | 2 |
Status | Terminated |
Parties
Name | BACCARAT, INC. |
Role | Defendant |
Name | TORO |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1995-08-16 |
Termination Date | 1998-02-27 |
Date Issue Joined | 1995-09-28 |
Pretrial Conference Date | 1997-01-03 |
Trial Begin Date | 1998-02-17 |
Trial End Date | 1998-02-19 |
Section | 2000 |
Parties
Name | LEOPOLD |
Role | Plaintiff |
Name | BACCARAT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1999-11-05 |
Termination Date | 2002-07-17 |
Section | 0621 |
Status | Terminated |
Parties
Name | FREEDMAN |
Role | Plaintiff |
Name | BACCARAT, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1999-06-24 |
Termination Date | 2000-02-18 |
Section | 2000 |
Parties
Name | LEOPOLD |
Role | Plaintiff |
Name | BACCARAT, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State