Search icon

THE BAYER COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: THE BAYER COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1994 (31 years ago)
Date of dissolution: 09 Jun 1995
Entity Number: 1837890
ZIP code: 15219
County: New York
Place of Formation: Delaware
Address: ONE MELLON CENTER, 500 GRANT STREET, PITTSBURGH, PA, United States, 15219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE MELLON CENTER, 500 GRANT STREET, PITTSBURGH, PA, United States, 15219

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1994-07-20 1995-06-09 Address 90 PARK AVENUE, ATTENTION: GENERAL COUNSEL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950609000140 1995-06-09 SURRENDER OF AUTHORITY 1995-06-09
940720000342 1994-07-20 APPLICATION OF AUTHORITY 1994-07-20

Court Cases

Court Case Summary

Filing Date:
2022-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
THE BAYER COMPANY
Party Role:
Plaintiff
Party Name:
NASSAU LIFE INSURANCE C,
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant
Party Name:
THE BAYER COMPANY
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-05-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BAYER
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
THE BAYER COMPANY
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State