ATKINSON-BAKER, INC.

Name: | ATKINSON-BAKER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Aug 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2022 |
Entity Number: | 2055140 |
ZIP code: | 91203 |
County: | New York |
Place of Formation: | California |
Address: | 500 N. BRAND BLVD 3RD FLR, GLENDALE, CA, United States, 91203 |
Principal Address: | 500 N BRAND BLVD, 3RD FL, GLENDALE, CA, United States, 91203 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 500 N. BRAND BLVD 3RD FLR, GLENDALE, CA, United States, 91203 |
Name | Role | Address |
---|---|---|
ALAN ATKINSON-BAKER | Chief Executive Officer | 500 N BRAND BLVD, 3RD FL, GLENDALE, CA, United States, 91203 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-20 | 2023-05-04 | Address | 500 N. BRAND BLVD 3RD FLR, GLENDALE, CA, 91203, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-09-03 | 2023-05-04 | Address | 500 N BRAND BLVD, 3RD FL, GLENDALE, CA, 91203, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230504001777 | 2022-09-27 | SURRENDER OF AUTHORITY | 2022-09-27 |
200820060570 | 2020-08-20 | BIENNIAL STATEMENT | 2020-08-01 |
SR-24329 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-24328 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180820006387 | 2018-08-20 | BIENNIAL STATEMENT | 2018-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State