Search icon

BAKER CAPITAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
BAKER CAPITAL CORP. DOS Process Agent 575 MADISON AVE, 10TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN C BAKER Chief Executive Officer 575 MADISON AVE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133850096
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:

History

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)

Filings

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