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 |
Name | Role | Address |
---|---|---|
RICHARD B NYE | Chief Executive Officer | 477 MADISON AVE, STE 1600, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RICHARD B NYE | DOS Process Agent | 477 MADISON AVE, STE 1600, NEW YORK, NY, United States, 10022 |
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) |
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