Search icon

BAIRD MCNUTT, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133703362
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State