Name: | BAKER EQUIPMENT AND MATERIALS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2002 (23 years ago) |
Entity Number: | 2775406 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-08-18 | 2012-08-10 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-08-11 | 2012-10-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-06-06 | 2003-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-06-06 | 2003-08-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611003771 | 2024-06-11 | BIENNIAL STATEMENT | 2024-06-11 |
220620000983 | 2022-06-20 | BIENNIAL STATEMENT | 2022-06-01 |
200603060141 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
SR-88131 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-88130 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180604006888 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160603006391 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140603006142 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
121026001258 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120810000971 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State