Search icon

BAUER AGENCY, INC.

Company Details

Name: BAUER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1968 (57 years ago)
Entity Number: 226191
ZIP code: 11977
County: Suffolk
Place of Formation: New York
Address: 117 MONTAUK HIGHWAY, PO BOX 68, WESTHAMPTON, NY, United States, 11977
Principal Address: 117 MONTAUK HWY, WESTHAMPTON, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRACE T BAUER Chief Executive Officer PO BOX 70., WESTHAMPTON, NY, United States, 11977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 MONTAUK HIGHWAY, PO BOX 68, WESTHAMPTON, NY, United States, 11977

History

Start date End date Type Value
2023-08-04 2023-08-04 Address PO BOX 70., WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address PO BOX 68, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-06-27 Address PO BOX 70., WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address PO BOX 68, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-08-04 Address PO BOX 70., WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-08-04 Address 117 MONTAUK HIGHWAY, PO BOX 68, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process)
2023-06-27 2023-08-04 Address PO BOX 68, WESTHAMPTON, NY, 11977, USA (Type of address: Chief Executive Officer)
2013-05-13 2023-06-27 Address 117 MONTAUK HIGHWAY, PO BOX 68, WESTHAMPTON, NY, 11977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804004113 2023-08-04 CERTIFICATE OF AMENDMENT 2023-08-04
230627005017 2023-06-27 BIENNIAL STATEMENT 2022-07-01
160701006144 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140709006059 2014-07-09 BIENNIAL STATEMENT 2014-07-01
130513000085 2013-05-13 CERTIFICATE OF CHANGE 2013-05-13
130204002390 2013-02-04 BIENNIAL STATEMENT 2012-07-01
060315002995 2006-03-15 BIENNIAL STATEMENT 2006-07-01
C233198-2 1996-03-29 ASSUMED NAME CORP INITIAL FILING 1996-03-29
695938-4 1968-07-24 CERTIFICATE OF INCORPORATION 1968-07-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State