-
Home Page
›
-
Counties
›
-
Monroe
›
-
14468
›
-
BAAR, INC.
Company Details
Name: |
BAAR, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Apr 1996 (29 years ago)
|
Date of dissolution: |
06 Jul 1999 |
Entity Number: |
2022592 |
ZIP code: |
14468
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
484 LAWTON RD, HILTON, NY, United States, 14468 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
DALE G TYO JR
|
DOS Process Agent
|
484 LAWTON RD, HILTON, NY, United States, 14468
|
Chief Executive Officer
Name |
Role |
Address |
DALE G TYO JR
|
Chief Executive Officer
|
484 LAWTON RD, HILTON, NY, United States, 14468
|
History
Start date |
End date |
Type |
Value |
1996-04-23
|
1998-05-19
|
Address
|
484 LAWTON ROAD, HILTON, NY, 14468, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
990706000545
|
1999-07-06
|
CERTIFICATE OF DISSOLUTION
|
1999-07-06
|
980519002098
|
1998-05-19
|
BIENNIAL STATEMENT
|
1998-04-01
|
960423000351
|
1996-04-23
|
CERTIFICATE OF INCORPORATION
|
1996-04-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9503343
|
Marine Contract Actions
|
1995-05-08
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
51
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-05-08
|
Termination Date |
1995-07-26
|
Section |
1333
|
Parties
Name |
BREAK BULK SHIPPING
|
Role |
Plaintiff
|
|
Name |
BAAR, INC.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State