BAXTER CORP.

Name: | BAXTER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1994 (31 years ago) |
Date of dissolution: | 19 May 2023 |
Entity Number: | 1866016 |
ZIP code: | 11228 |
County: | New York |
Place of Formation: | New York |
Address: | 7215 13TH AVENUE, 4TH FL, BROOKLYN, NY, United States, 11228 |
Principal Address: | 148 BAXTER ST, 4TH FL, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QUOC HINH DANG | Chief Executive Officer | 148 BAXTER ST, 4TH FL, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
BAXTER CORP. | DOS Process Agent | 7215 13TH AVENUE, 4TH FL, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-07 | 2023-08-09 | Address | 7215 13TH AVENUE, 4TH FL, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
1999-01-05 | 2020-10-07 | Address | 148 BAXTER ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1999-01-05 | 2023-08-09 | Address | 148 BAXTER ST, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1996-12-18 | 1999-01-05 | Address | 40 LIPENARD ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1996-12-18 | 1999-01-05 | Address | 40 LIPENARD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001451 | 2023-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-19 |
201007061024 | 2020-10-07 | BIENNIAL STATEMENT | 2018-11-01 |
121205002125 | 2012-12-05 | BIENNIAL STATEMENT | 2012-11-01 |
101201002138 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
090415003120 | 2009-04-15 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State