Search icon

BAKERCORP

Company Details

Name: BAKERCORP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1996 (29 years ago)
Date of dissolution: 21 May 2019
Entity Number: 2071259
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, United States, 06902
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL J. KNEELAND Chief Executive Officer 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2016-10-17 2018-10-01 Address 3020 OLD BRANCH PKWY 220, SEAL BEACH, CA, 90740, 2765, USA (Type of address: Principal Executive Office)
2014-10-15 2018-10-01 Address 3020 OLD RANCH PKWY, 220, SEAL BEACH, CA, 90740, 2765, USA (Type of address: Chief Executive Officer)
2005-01-04 2016-10-17 Address BRYAN LIVINGSTON, 3020 OLD BRANCH PKWY 220, SEAL BEACH, CA, 90740, 2765, USA (Type of address: Principal Executive Office)
2005-01-04 2014-10-15 Address 3020 OLD RANCH PKWY, 220, SEAL BEACH, CA, 90740, 2765, USA (Type of address: Chief Executive Officer)
2000-10-05 2005-01-04 Address 3020 OLD RANCH PKWY #220, SEAL BEACH, CA, 90740, 2765, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190521000286 2019-05-21 CERTIFICATE OF TERMINATION 2019-05-21
181001006296 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161017006260 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141015006700 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121009007278 2012-10-09 BIENNIAL STATEMENT 2012-10-01

Court Cases

Court Case Summary

Filing Date:
2016-06-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Defendant
Party Name:
BAKERCORP
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State