Search icon

BARON ASSOCIATES P.C.

Company Details

Name: BARON ASSOCIATES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 1994 (31 years ago)
Entity Number: 1800730
ZIP code: 10710
County: Kings
Place of Formation: New York
Address: 1750 central park avenue, YONKERS, NY, United States, 10710
Principal Address: 1750 Central Park Avenue, Yonkers, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE BARON Chief Executive Officer 1750 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1750 central park avenue, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 2509 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address 1750 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 2509 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 1750 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250508000206 2025-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-07
240403000892 2024-04-03 BIENNIAL STATEMENT 2024-04-03
240403005048 2024-04-03 CERTIFICATE OF CHANGE BY ENTITY 2024-04-03
220408001849 2022-04-08 BIENNIAL STATEMENT 2022-03-01
210824002434 2021-08-23 CERTIFICATE OF CHANGE BY ENTITY 2021-08-23

Court Cases

Court Case Summary

Filing Date:
2008-05-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Copyright

Parties

Party Role:
Plaintiff
Party Name:
BARON ASSOCIATES P.C.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State