BARON & BUDD, A PROFESSIONAL CORPORATION

Name: | BARON & BUDD, A PROFESSIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1997 (28 years ago) |
Entity Number: | 2196948 |
ZIP code: | 10055 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST FLOOR 42, NEW YORK, NY, United States, 10055 |
Principal Address: | 3102 OAK LAWN AVENUE, SUITE 1100, DALLAS, TX, United States, 75219 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST FLOOR 42, NEW YORK, NY, United States, 10055 |
Name | Role | Address |
---|---|---|
RUSSELL BUDD | Chief Executive Officer | 3102 OAK LAWN AVE, SUITE 1100, DALLAS, TX, United States, 75219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-30 | 2023-11-30 | Address | 3102 OAK LAWN AVE, SUITE 1100, DALLAS, TX, 75219, 4281, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2023-11-30 | Address | 3102 OAK LAWN AVE, SUITE 1100, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer) |
2019-11-12 | 2023-11-30 | Address | 28 LIBERTY ST FLOOR 42, NEW YORK, NY, 10055, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130022309 | 2023-11-30 | BIENNIAL STATEMENT | 2023-11-01 |
211115000948 | 2021-11-15 | BIENNIAL STATEMENT | 2021-11-15 |
191112060182 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
SR-26260 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26261 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State