Search icon

TED BAKER LIMITED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TED BAKER LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1997 (28 years ago)
Entity Number: 2128004
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 54 W. 21st Street, FL11, New York, NY, United States, 10010

Shares Details

Shares issued 1600000100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
TED BAKER LIMITED DOS Process Agent 54 W. 21st Street, FL11, New York, NY, United States, 10010

Chief Executive Officer

Name Role Address
ARI HOFFMAN Chief Executive Officer 54 W. 21ST STREET, FL11, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
47a6e5b5-e0ce-eb11-9189-00155d01c40e
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
F02000005231
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
1035254
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20201140312
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
1223776
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_67245555
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

Unique Entity ID:
PKA7MEUHKXA3
UEI Expiration Date:
2023-04-22

Business Information

Doing Business As:
TED BAKER LONDON
Activation Date:
2022-03-25
Initial Registration Date:
2022-03-23

Legal Entity Identifier

LEI Number:
254900H90ZLNDDJS2B88

Registration Details:

Initial Registration Date:
2023-04-17
Next Renewal Date:
2024-04-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-03-10 2023-03-10 Address 1072 N. STATE STREET, UKIAH, CA, 95482, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 54 W. 21ST STREET, FL11, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 595 5TH AVE., FL 5, NEW YORK, NY, 10017, 1026, USA (Type of address: Chief Executive Officer)
2021-07-02 2023-03-10 Shares Share type: PAR VALUE, Number of shares: 1600000100, Par value: 0.01
2019-04-02 2023-03-10 Address 1072 N. STATE STREET, UKIAH, CA, 95482, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230310002558 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210708001035 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190402060686 2019-04-02 BIENNIAL STATEMENT 2019-03-01
170410006530 2017-04-10 BIENNIAL STATEMENT 2017-03-01
160518000339 2016-05-18 CERTIFICATE OF MERGER 2016-05-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2579154 OL VIO INVOICED 2017-03-23 500 OL - Other Violation
2396704 OL VIO CREDITED 2016-08-05 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-10 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data No data No data
2016-07-27 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 2 No data 2 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State