Name: | BAKER & HAYNES ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 2001 (24 years ago) |
Date of dissolution: | 05 Mar 2008 |
Entity Number: | 2669958 |
ZIP code: | 12212 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 251 NEW KARNER RD, ALBANY, NY, United States, 12205 |
Address: | PO BOX 12034, ALBANY, NY, United States, 12212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAKER & HAYNES ASSOCIATES INC | DOS Process Agent | PO BOX 12034, ALBANY, NY, United States, 12212 |
Name | Role | Address |
---|---|---|
NITA E HAYNES, ITALINA CACCIOTTI | Chief Executive Officer | 251 NEW KARNER RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-06 | 2005-10-14 | Address | 251 NEW KARNER RD, ALBANY, NY, 12205, 4617, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080305000600 | 2008-03-05 | CERTIFICATE OF DISSOLUTION | 2008-03-05 |
070822002930 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
051014002745 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
030806002652 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
010813000023 | 2001-08-13 | CERTIFICATE OF INCORPORATION | 2001-08-13 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State