Search icon

BAKER EQUIPMENT AND MATERIALS, LTD.

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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