Search icon

BAKER NYE SPECIAL CREDITS, INC.

Company Details

Name: BAKER NYE SPECIAL CREDITS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1992 (32 years ago)
Entity Number: 1667398
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 477 MADISON AVE, STE 1600, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RICHARD B NYE Chief Executive Officer 477 MADISON AVE, STE 1600, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
RICHARD B NYE DOS Process Agent 477 MADISON AVE, STE 1600, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1998-09-15 2002-10-29 Address 767 FIFTH AVE, STE 2800, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
1993-10-20 1998-09-15 Address C/O BAKER NYE, 767 FIFTH AVENUE SUITE 2800, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
1993-10-20 2002-10-29 Address 767 FIFTH AVENUE SUITE 2800, NEW YORK, NY, 10153, USA (Type of address: Principal Executive Office)
1993-10-20 2002-10-29 Address 767 5TH AVENUE SUITE 2850, NEW YORK, NY, 10153, USA (Type of address: Service of Process)
1992-09-21 1993-10-20 Address 767 5TH AVENUE / SUITE 2850, NEW YORK, NY, 10153, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050708002158 2005-07-08 BIENNIAL STATEMENT 2004-09-01
021029002273 2002-10-29 BIENNIAL STATEMENT 2002-09-01
001212002352 2000-12-12 BIENNIAL STATEMENT 2000-09-01
980915002417 1998-09-15 BIENNIAL STATEMENT 1998-09-01
960909002374 1996-09-09 BIENNIAL STATEMENT 1996-09-01
931020002402 1993-10-20 BIENNIAL STATEMENT 1993-09-01
920921000283 1992-09-21 APPLICATION OF AUTHORITY 1992-09-21

Date of last update: 22 Jan 2025

Sources: New York Secretary of State