Name: | TED BAKER NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1998 (27 years ago) |
Date of dissolution: | 22 May 2016 |
Entity Number: | 2251223 |
ZIP code: | 95482 |
County: | New York |
Place of Formation: | New York |
Address: | 413 TALMAGE ROAD, UKIAH, CA, United States, 95482 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 413 TALMAGE ROAD, UKIAH, CA, United States, 95482 |
Name | Role | Address |
---|---|---|
LINDSAY D PAGE | Chief Executive Officer | 413 TALMAGE ROAD, UKIAH, CA, United States, 95482 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-30 | 2012-05-14 | Address | 32-86 41ST STREET, SUITE 4A, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
2010-04-30 | 2012-05-14 | Address | 107 GRAND ST, NEW YORK, NY, 10013, 5933, USA (Type of address: Chief Executive Officer) |
2010-04-30 | 2012-05-14 | Address | 107 GRAND ST, NEW YORK, NY, 10013, 5933, USA (Type of address: Principal Executive Office) |
2004-04-14 | 2010-04-30 | Address | 551 5TH AVE, 1701, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
2004-04-14 | 2010-04-30 | Address | 107 GRAND ST, NEW YORK, NY, 10013, 5933, USA (Type of address: Principal Executive Office) |
2004-04-14 | 2010-04-30 | Address | 107 GRAND ST, NEW YORK, NY, 10013, 5933, USA (Type of address: Chief Executive Officer) |
2002-05-07 | 2004-04-14 | Address | 107 GRAND ST, NEW YORK, NY, 10013, 5903, USA (Type of address: Chief Executive Officer) |
2002-05-07 | 2004-04-14 | Address | 107 GRAND ST, NEW YORK, NY, 10013, 5903, USA (Type of address: Principal Executive Office) |
2002-05-07 | 2004-04-14 | Address | ATTN: CHRISTIAN MITTWEG, ESQ., 200 PARK AVE, NEW YORK, NY, 10013, 5903, USA (Type of address: Service of Process) |
1998-04-20 | 2002-05-07 | Address | ATTN CHRISTIAN H MITTWEG, ESQ, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160518000339 | 2016-05-18 | CERTIFICATE OF MERGER | 2016-05-22 |
160516006390 | 2016-05-16 | BIENNIAL STATEMENT | 2016-04-01 |
140410006396 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120514002288 | 2012-05-14 | BIENNIAL STATEMENT | 2012-04-01 |
100430002439 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
080506002649 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060425002680 | 2006-04-25 | BIENNIAL STATEMENT | 2006-04-01 |
040414002177 | 2004-04-14 | BIENNIAL STATEMENT | 2004-04-01 |
020507002373 | 2002-05-07 | BIENNIAL STATEMENT | 2002-04-01 |
980420000620 | 1998-04-20 | CERTIFICATE OF INCORPORATION | 1998-04-20 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State