Name: | BAKER CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1995 (30 years ago) |
Date of dissolution: | 04 Sep 2024 |
Entity Number: | 1955853 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 MADISON AVE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Address: | 575 MADISON AVE, 10TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BAKER CAPITAL CORP. | DOS Process Agent | 575 MADISON AVE, 10TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN C BAKER | Chief Executive Officer | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-19 | 2024-09-05 | Address | 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-04-19 | 2024-09-05 | Address | 575 MADISON AVE, 10TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-10-08 | 2021-04-19 | Address | 540 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-10-08 | 2021-04-19 | Address | 540 MADISON AVE, 29TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-09-13 | 1997-10-08 | Address | 1114 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905000568 | 2024-09-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-04 |
210419060181 | 2021-04-19 | BIENNIAL STATEMENT | 2019-09-01 |
090911002150 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
051115002275 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030911002112 | 2003-09-11 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State