Search icon

TED BAKER NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 413 TALMAGE ROAD, UKIAH, CA, United States, 95482

Chief Executive Officer

Name Role Address
LINDSAY D PAGE Chief Executive Officer 413 TALMAGE ROAD, UKIAH, CA, United States, 95482

History

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)

Filings

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