BAUM IMAGE GROUP, INC.

Name: | BAUM IMAGE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1992 (33 years ago) |
Entity Number: | 1638075 |
ZIP code: | 10989 |
County: | Rockland |
Place of Formation: | New York |
Address: | 550 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989 |
Principal Address: | 251 MOUNTAINVIEW AVE, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O MARVIN BAUM | DOS Process Agent | 550 SIERRA VISTA LANE, VALLEY COTTAGE, NY, United States, 10989 |
Name | Role | Address |
---|---|---|
MARVIN S BAUM | Chief Executive Officer | 251 MOUNTAINVIEW AVE, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-16 | 2004-05-20 | Address | 251 MOUNTAINVIEW AVE, NYACK, NY, 10960, USA (Type of address: Service of Process) |
1993-08-03 | 1996-05-16 | Address | 19 RENNERT LANE, BARDONIA, NY, 10954, 1526, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 1996-05-16 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
1993-08-03 | 1996-05-16 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
1992-05-20 | 1993-08-03 | Address | 19 RENNERT LANE, BARDONIA, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040520000244 | 2004-05-20 | CERTIFICATE OF AMENDMENT | 2004-05-20 |
020502002537 | 2002-05-02 | BIENNIAL STATEMENT | 2002-05-01 |
000508002558 | 2000-05-08 | BIENNIAL STATEMENT | 2000-05-01 |
980430002194 | 1998-04-30 | BIENNIAL STATEMENT | 1998-05-01 |
960516002555 | 1996-05-16 | BIENNIAL STATEMENT | 1996-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State