Search icon

BAUER HOME IMPROVEMENT LTD.

Company Details

Name: BAUER HOME IMPROVEMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1964 (61 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 176517
ZIP code: 11042
County: Queens
Place of Formation: New York
Principal Address: 117 Heller Hill Road, Blairstown, NJ, United States, 07825
Address: C/o Global Settlement Corp, 1981 Marcus Ave Ste E117, Lake Success, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAUER HOME IMPROVEMENT LTD. DOS Process Agent C/o Global Settlement Corp, 1981 Marcus Ave Ste E117, Lake Success, NY, United States, 11042

Chief Executive Officer

Name Role Address
KARIN HAMMONS Chief Executive Officer 117 HELLER HILL ROAD, BLAIRSTOWN, NJ, United States, 07825

History

Start date End date Type Value
2024-02-21 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-12-10 Address 117 HELLER HILL ROAD, BLAIRSTOWN, NJ, 07825, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-12-10 Address C/o Global Settlement Corp, 1981 Marcus Ave Ste E117, Lake Success, NY, 11042, USA (Type of address: Service of Process)
1964-05-18 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-05-18 2024-02-20 Address 36-26 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210003112 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
240220003119 2024-02-20 BIENNIAL STATEMENT 2024-02-20
C187243-3 1992-04-07 ASSUMED NAME CORP INITIAL FILING 1992-04-07
436841 1964-05-18 CERTIFICATE OF INCORPORATION 1964-05-18

Date of last update: 01 Mar 2025

Sources: New York Secretary of State