Search icon

BRIAN R. BAKER, P.C.

Company Details

Name: BRIAN R. BAKER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Dec 1998 (26 years ago)
Entity Number: 2323361
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 244 MADISON AVENUE-STE. 290, NEW YORK, NY, United States, 10016
Principal Address: 244 MADISON AVE STE 290, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN R BAKER Chief Executive Officer 244 MADISON AVE STE 290, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
BRIAN R. BAKER, P.C. DOS Process Agent 244 MADISON AVENUE-STE. 290, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-12-17 2020-12-01 Address 244 MADISON AVENUE-STE. 290, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-11-29 2008-12-17 Address 244 MADISON AVE STE 290, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-11-29 2008-12-17 Address 244 MADISON AVE STE 290, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-12-10 2008-12-17 Address 244 MADISON AVENUE-STE. 290, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062116 2020-12-01 BIENNIAL STATEMENT 2020-12-01
141218006313 2014-12-18 BIENNIAL STATEMENT 2014-12-01
130109002131 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110203003134 2011-02-03 BIENNIAL STATEMENT 2010-12-01
081217002550 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061214002082 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050216002936 2005-02-16 BIENNIAL STATEMENT 2004-12-01
021213002310 2002-12-13 BIENNIAL STATEMENT 2002-12-01
001129002539 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981210000006 1998-12-10 CERTIFICATE OF INCORPORATION 1998-12-10

Date of last update: 07 Feb 2025

Sources: New York Secretary of State