BAKER, SHORE & ASSOCIATES LTD.

Name: | BAKER, SHORE & ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1994 (32 years ago) |
Date of dissolution: | 20 Oct 2016 |
Entity Number: | 1790403 |
ZIP code: | L4L-8K8 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 3700 STEELES AVE WEST, SUITE 600, VAUGHAN, ONTARIO, Canada, L4L-8K8 |
Principal Address: | 175 MAIN STREET, STE 1, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BIAGIO SIMONETTA, CA KPMG | DOS Process Agent | 3700 STEELES AVE WEST, SUITE 600, VAUGHAN, ONTARIO, Canada, L4L-8K8 |
Name | Role | Address |
---|---|---|
SHARON SHORE | Chief Executive Officer | 3 RICHVIEW CT, THORNHILL, ONTARIO, Canada, L3T-7S9 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-14 | 2008-01-29 | Address | 21 MAIN ST, STE 206, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2006-02-14 | 2008-01-29 | Address | 300 JOHN ST, STE 300, THORNHILL, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2000-03-09 | 2006-02-14 | Address | THORNHILL SQUARE, 300 JOHN ST., SUITE 300, THORNHILL, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2000-03-09 | 2006-02-14 | Address | LOCKVIEW PLAZA, SUITE 206, 21 MAIN STREET, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1999-04-07 | 2002-01-14 | Address | 2010 WEST GENESEE ST, 3RD FL, SYRACUSE, NY, 13219, 1692, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161020000114 | 2016-10-20 | CERTIFICATE OF DISSOLUTION | 2016-10-20 |
140218002033 | 2014-02-18 | BIENNIAL STATEMENT | 2014-01-01 |
120210002730 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100212002751 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080129002710 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State