Name: | EAST BAKER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1997 (28 years ago) |
Entity Number: | 2102269 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 49 CONKLIN AVE., CORTLANDT MANOR, NY, United States, 10567 |
Principal Address: | 49 CONKLIN AVE, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EAST BAKER CORP. | DOS Process Agent | 49 CONKLIN AVE., CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
DAVID WALD | Chief Executive Officer | 49 CONKLIN AVE, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-27 | 2019-01-04 | Address | 49 CONKLIN AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2001-02-06 | 2006-12-27 | Address | 1970 CROMPOND RD., CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2001-02-06 | 2006-12-27 | Address | 1970 CROMPOND RD., CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2001-02-06 | 2006-12-27 | Address | 1970 CROMPOND RD., CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
1999-01-19 | 2001-02-06 | Address | 100 N. DIVISION STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104061248 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190104060121 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170111006378 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150108006174 | 2015-01-08 | BIENNIAL STATEMENT | 2015-01-01 |
130117006265 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State