Name: | BAKER & WILLIAMS |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1904 (120 years ago) |
Date of dissolution: | 25 Nov 1981 |
Entity Number: | 26362 |
ZIP code: | 06820 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 1225, DARIEN, CT, United States, 06820 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
BAKER & WILLIAMS | DOS Process Agent | P.O. BOX 1225, DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 277 PARK AVE, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1978-10-10 | 1981-11-25 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1956-12-21 | 1957-03-26 | Shares | Share type: CAP, Number of shares: 0, Par value: 310000 |
1934-12-20 | 1978-10-10 | Address | 23-25 BEAVER ST., NEW YORK, NY, USA (Type of address: Service of Process) |
1921-03-21 | 1956-12-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 1300000 |
1918-03-21 | 1921-03-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 900000 |
1917-03-31 | 1918-03-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 600000 |
1912-06-08 | 1917-03-31 | Shares | Share type: CAP, Number of shares: 0, Par value: 400000 |
1904-12-14 | 1912-06-08 | Shares | Share type: CAP, Number of shares: 0, Par value: 325000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C085105-2 | 1989-12-11 | ASSUMED NAME CORP INITIAL FILING | 1989-12-11 |
A818490-5 | 1981-11-25 | CERTIFICATE OF MERGER | 1981-11-25 |
A521605-3 | 1978-10-10 | CERTIFICATE OF AMENDMENT | 1978-10-10 |
57226 | 1957-03-26 | CERTIFICATE OF AMENDMENT | 1957-03-26 |
55538 | 1957-03-13 | CERTIFICATE OF AMENDMENT | 1957-03-13 |
45677 | 1956-12-31 | CERTIFICATE OF MERGER | 1956-12-31 |
44530 | 1956-12-21 | CERTIFICATE OF AMENDMENT | 1956-12-21 |
8198-23 | 1952-03-18 | CERTIFICATE OF AMENDMENT | 1952-03-18 |
DES20285 | 1934-12-20 | CERTIFICATE OF AMENDMENT | 1934-12-20 |
1969-93 | 1922-03-17 | CERTIFICATE OF AMENDMENT | 1922-03-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11778909 | 0215000 | 1975-04-30 | 114 LEROY STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11783115 | 0215000 | 1974-12-05 | 114 - 26 LEROY STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100178 E01 |
Issuance Date | 1974-12-11 |
Abatement Due Date | 1975-01-14 |
Current Penalty | 40.0 |
Initial Penalty | 60.0 |
Contest Date | 1975-01-15 |
Nr Instances | 13 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1974-12-11 |
Abatement Due Date | 1975-01-14 |
Initial Penalty | 50.0 |
Contest Date | 1975-01-15 |
Nr Instances | 29 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1974-12-11 |
Abatement Due Date | 1974-12-16 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1975-01-15 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State