BAKER INTERIORS FURNITURE COMPANY

Name: | BAKER INTERIORS FURNITURE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1970 (55 years ago) |
Entity Number: | 231430 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 1 BAKER WAY, CONNELLY SPRINGS, NC, United States, 28612 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TSUAN CHIEN CHANG | Chief Executive Officer | 1 BAKER WAY, CONNELLY SPRINGS, NC, United States, 28612 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | 1 BAKER WAY, CONNELLY SPRINGS, NC, 28612, USA (Type of address: Chief Executive Officer) |
2020-05-01 | 2024-05-20 | Address | 1 BAKER WAY, CONNELLY SPRINGS, NC, 28612, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-05-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-01 | 2020-05-01 | Address | 1105 22ND STREET SE, HICKORY, NC, 28602, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520000078 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
220502001918 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200501060008 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
SR-2845 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2846 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State