Search icon

J. BARON LAND CORPORATION

Headquarter

Company Details

Name: J. BARON LAND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1994 (31 years ago)
Date of dissolution: 18 Mar 2009
Entity Number: 1792705
ZIP code: 06854
County: New York
Place of Formation: New York
Address: 4 GETHER TRAIL, NORWALK, CT, United States, 06854
Principal Address: 4 GETNER TRAIL, NORWALK, CT, United States, 06854

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 GETHER TRAIL, NORWALK, CT, United States, 06854

Chief Executive Officer

Name Role Address
MARK J ANDRIUK Chief Executive Officer 4 GETNER TRAIL, NORWALK, CT, United States, 06854

Links between entities

Type:
Headquarter of
Company Number:
0628754
State:
CONNECTICUT

History

Start date End date Type Value
2002-02-26 2006-05-19 Address ROCKEFELLER CTR STA, PO BOX 4872, NEW YORK, NY, 10185, 4872, USA (Type of address: Service of Process)
2001-05-01 2002-02-26 Address 64 QUINTARD AVE., NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer)
2001-05-01 2002-02-26 Address 4 GETNER TRAIL, NORWALK, CT, 06854, USA (Type of address: Principal Executive Office)
2001-05-01 2002-02-26 Address ROCKEFELLER CTR STA, PO BOX 4872, NEW YORK, NY, 10185, 4872, USA (Type of address: Service of Process)
1994-02-03 2001-05-01 Address 203 EAST 13TH STREET 3C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090318000468 2009-03-18 CERTIFICATE OF DISSOLUTION 2009-03-18
060519003286 2006-05-19 BIENNIAL STATEMENT 2006-02-01
040319002130 2004-03-19 BIENNIAL STATEMENT 2004-02-01
020226002175 2002-02-26 BIENNIAL STATEMENT 2002-02-01
010501002496 2001-05-01 BIENNIAL STATEMENT 2000-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State