Name: | E. W. BAKER AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1973 (51 years ago) |
Entity Number: | 239924 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 20 OSWEGO ST, BALDWINSVILLE, NY, United States, 13027 |
Principal Address: | 3122 CORLEAR DR, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL SCHMIDT | Chief Executive Officer | 16 OSWEGO STREET, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 OSWEGO ST, BALDWINSVILLE, NY, United States, 13027 |
Number | Type | End date |
---|---|---|
10311209821 | CORPORATE BROKER | 2024-12-12 |
10991237889 | REAL ESTATE PRINCIPAL OFFICE | No data |
10401227125 | REAL ESTATE SALESPERSON | 2025-02-26 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 16 OSWEGO STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2009-12-10 | 2024-08-01 | Address | 16 OSWEGO STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
2009-12-10 | 2024-08-01 | Address | 20 OSWEGO ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
2001-12-05 | 2009-12-10 | Address | 60 OSWEGO ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
1993-03-24 | 2009-12-10 | Address | 15 NORTH STREET, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039087 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
111230002427 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
091210003165 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071221002227 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
20070314023 | 2007-03-14 | ASSUMED NAME CORP INITIAL FILING | 2007-03-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State