Search icon

BAIRD MCNUTT, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAIRD MCNUTT RETIREMENT SAVINGS PLAN 2019 133703362 2022-09-12 BAIRD MCNUTT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 424300
Sponsor’s telephone number 2125757270
Plan sponsor’s address 49 W 38TH ST FL 11, NEW YORK, NY, 100181933

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing ROBERT FINDLAYA
Role Employer/plan sponsor
Date 2022-09-12
Name of individual signing ROBERT FINDLAYA
BAIRD MCNUTT RETIREMENT SAVINGS PLAN 2018 133703362 2019-07-18 BAIRD MCNUTT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 424300
Sponsor’s telephone number 2125757270
Plan sponsor’s address 49 W 38TH ST FL 11, NEW YORK, NY, 100181933

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing ROBERT FINDLAY
Role Employer/plan sponsor
Date 2019-07-18
Name of individual signing ROBERT FINDLAY
BAIRD MCNUTT RETIREMENT SAVINGS PLAN 2017 133703362 2018-11-05 BAIRD MCNUTT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 424300
Sponsor’s telephone number 2125757270
Plan sponsor’s address 49 W 38TH ST FL 11, NEW YORK, NY, 100181933

Signature of

Role Plan administrator
Date 2018-11-05
Name of individual signing ROBERT FINDLAY
Role Employer/plan sponsor
Date 2018-11-05
Name of individual signing ROBERT FINDLAY
BAIRD MCNUTT RETIREMENT SAVINGS PLAN 2016 133703362 2017-11-11 BAIRD MCNUTT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 424300
Sponsor’s telephone number 2125757270
Plan sponsor’s address 49 W 38TH ST FL 11, NEW YORK, NY, 100181933

Signature of

Role Plan administrator
Date 2017-11-11
Name of individual signing ROBERT FINDLAY
Role Employer/plan sponsor
Date 2017-11-11
Name of individual signing ROBERT FINDLAY
BAIRD MCNUTT RETIREMENT SAVINGS PLAN 2015 133703362 2016-11-15 BAIRD MCNUTT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 424300
Sponsor’s telephone number 2125757270
Plan sponsor’s address 49 W 38TH ST FL 11, NEW YORK, NY, 100181933

Signature of

Role Plan administrator
Date 2016-11-15
Name of individual signing ROBERT FINDLAY
Role Employer/plan sponsor
Date 2016-11-15
Name of individual signing ROBERT FINDLAY
BAIRD MCNUTT RETIREMENT SAVINGS PLAN 2014 133703362 2015-11-13 BAIRD MCNUTT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 424300
Sponsor’s telephone number 2125757270
Plan sponsor’s address 49 W 38TH ST FL 11, NEW YORK, NY, 100181933

Signature of

Role Plan administrator
Date 2015-11-13
Name of individual signing ROBERT FINDLAY
Role Employer/plan sponsor
Date 2015-11-13
Name of individual signing ROBERT FINDLAY
BAIRD MCNUTT RETIREMENT SAVINGS PLAN 2013 133703362 2014-11-17 BAIRD MCNUTT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 424300
Sponsor’s telephone number 2125757270
Plan sponsor’s address 49 W 38TH ST FL 11, NEW YORK, NY, 100181933

Signature of

Role Plan administrator
Date 2014-11-17
Name of individual signing ROBERT FINDLAY
Role Employer/plan sponsor
Date 2014-11-17
Name of individual signing ROBERT FINDLAY
BAIRD MCNUTT RETIREMENT SAVINGS PLAN 2012 133703362 2013-11-14 BAIRD MCNUTT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 424300
Sponsor’s telephone number 2125757270
Plan sponsor’s address 49 W 38TH ST FL 11, NEW YORK, NY, 100181933

Signature of

Role Plan administrator
Date 2013-11-14
Name of individual signing ROBERT FINDLAY
Role Employer/plan sponsor
Date 2013-11-14
Name of individual signing ROBERT FINDLAY
BAIRD MCNUTT RETIREMENT SAVINGS PLAN 2011 133703362 2012-11-07 BAIRD MCNUTT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 424300
Sponsor’s telephone number 2125757270
Plan sponsor’s address 49 W 38TH ST FL 11, NEW YORK, NY, 100181933

Plan administrator’s name and address

Administrator’s EIN 133703362
Plan administrator’s name BAIRD MCNUTT
Plan administrator’s address 49 W 38TH ST FL 11, NEW YORK, NY, 100181933
Administrator’s telephone number 2125757270

Signature of

Role Plan administrator
Date 2012-11-07
Name of individual signing ROBERT FINDLAY
Role Employer/plan sponsor
Date 2012-11-07
Name of individual signing ROBERT FINDLAY
BAIRD MCNUTT RETIREMENT SAVINGS PLAN 2010 133703362 2011-11-09 BAIRD MCNUTT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 424300
Sponsor’s telephone number 2125757270
Plan sponsor’s address 49 W 38TH ST FL 11, NEW YORK, NY, 100181933

Plan administrator’s name and address

Administrator’s EIN 133703362
Plan administrator’s name BAIRD MCNUTT
Plan administrator’s address 49 W 38TH ST FL 11, NEW YORK, NY, 100181933
Administrator’s telephone number 2125757270

Signature of

Role Plan administrator
Date 2011-11-09
Name of individual signing ROBERT FINDLAY
Role Employer/plan sponsor
Date 2011-11-09
Name of individual signing ROBERT FINDLAY

Chief Executive Officer

Name Role Address
ROBERT D FINDLAY Chief Executive Officer 49 WEST 38TH ST, 11TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

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

History

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)
1997-03-28 2022-05-13 Address BAIRD MCNUTT INC, 750 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-03-28 1999-03-08 Address 1440 BROADWAY, STE NO 2150, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1997-03-28 1999-03-08 Address MR JAMES BAIRD, 1440 BROADWAY STE NO 2150, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-02-01 1997-03-28 Address 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-02-01 2022-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

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
030214002521 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010216002019 2001-02-16 BIENNIAL STATEMENT 2001-02-01
990308002301 1999-03-08 BIENNIAL STATEMENT 1999-02-01
970328002541 1997-03-28 BIENNIAL STATEMENT 1997-02-01
930219000363 1993-02-19 CERTIFICATE OF AMENDMENT 1993-02-19

Date of last update: 08 Feb 2025

Sources: New York Secretary of State