Search icon

BAF-TEN CORP.

Company Details

Name: BAF-TEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1973 (52 years ago)
Entity Number: 263651
ZIP code: 60601
County: Monroe
Place of Formation: New York
Address: 2 NORTH LASALLE STREET, CHICAGO, IL, United States, 60601
Principal Address: 3611 NORTH KEDZIE AVE, CHICAGO, IL, United States, 60618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEAL, GERBER & EISENBERG LLP DOS Process Agent 2 NORTH LASALLE STREET, CHICAGO, IL, United States, 60601

Chief Executive Officer

Name Role Address
STEVEN L SCHWARTZ Chief Executive Officer 585 STONEGATE TERRACE, GLENCOE, IL, United States, 60022

Licenses

Number Type Date Last renew date End date Address Description
0340-21-320945 Alcohol sale 2024-01-04 2024-01-04 2025-12-31 200 E HIGHLAND DR, ROCHESTER, New York, 14610 Restaurant
0423-21-320507 Alcohol sale 2024-01-04 2024-01-04 2025-12-31 200 E HIGHLAND DR, ROCHESTER, New York, 14610 Additional Bar

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 585 STONEGATE TERRACE, GLENCOE, IL, 60022, USA (Type of address: Chief Executive Officer)
2015-06-03 2023-06-15 Address 585 STONEGATE TERRACE, GLENCOE, IL, 60022, USA (Type of address: Chief Executive Officer)
2009-08-13 2023-06-15 Address 2 NORTH LASALLE STREET, CHICAGO, IL, 60601, 3801, USA (Type of address: Service of Process)
2005-09-06 2009-08-13 Address FORSYTH HOWE O'DWYER KALB &, MURPHY PC, 1900 CHASE SQ, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2005-09-06 2015-06-03 Address 585 STONEGATE TERRACE, GLENCOEE, IL, 60022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230615003810 2023-06-15 BIENNIAL STATEMENT 2023-06-01
210608060893 2021-06-08 BIENNIAL STATEMENT 2021-06-01
200514060548 2020-05-14 BIENNIAL STATEMENT 2019-06-01
170629006298 2017-06-29 BIENNIAL STATEMENT 2017-06-01
150603007146 2015-06-03 BIENNIAL STATEMENT 2015-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State