Search icon

E. W. BAKER AGENCY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL SCHMIDT Chief Executive Officer 16 OSWEGO STREET, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 OSWEGO ST, BALDWINSVILLE, NY, United States, 13027

Licenses

Number Type End date
10311209821 CORPORATE BROKER 2024-12-12
10991237889 REAL ESTATE PRINCIPAL OFFICE No data
10401227125 REAL ESTATE SALESPERSON 2025-02-26

History

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)

Filings

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