BAIRD MCNUTT, INC.

Name: | BAIRD MCNUTT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1993 (32 years ago) |
Date of dissolution: | 04 Apr 2022 |
Entity Number: | 1699081 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | BAIRD MCNUTT INC, 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 49 WEST 38TH ST, 11TH FLR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT D FINDLAY | Chief Executive Officer | 49 WEST 38TH ST, 11TH FLR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C/O J W SEEMAN, MORRISON COHEN SINGER & WEINSTEIN | DOS Process Agent | BAIRD MCNUTT INC, 750 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-05 | 2022-05-13 | Address | 49 WEST 38TH ST, 11TH FLR, NEW YORK, NY, 10018, 1933, USA (Type of address: Chief Executive Officer) |
2005-03-10 | 2009-02-05 | Address | 104 W 40TH ST, NEW YORK, NY, 10018, 3617, USA (Type of address: Principal Executive Office) |
2005-03-10 | 2009-02-05 | Address | 104 W 40TH ST, NEW YORK, NY, 10018, 3617, USA (Type of address: Chief Executive Officer) |
1999-03-08 | 2005-03-10 | Address | 104 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1999-03-08 | 2005-03-10 | Address | 104 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220513001807 | 2022-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-04 |
110307002176 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090205002909 | 2009-02-05 | BIENNIAL STATEMENT | 2009-02-01 |
070228002575 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050310002983 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State