Name: | BALDWIN HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2003 (22 years ago) |
Date of dissolution: | 29 Sep 2009 |
Entity Number: | 2920873 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1951 GRAND AVENUE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN O'BRIEN | Chief Executive Officer | 1951 GRAND AVENUE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1951 GRAND AVENUE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-22 | 2007-06-14 | Address | 1951 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2005-08-22 | 2007-06-14 | Address | 1951 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office) |
2005-08-22 | 2007-06-14 | Address | 1951 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
2003-06-18 | 2005-08-22 | Address | 1951 GRAND AVE., BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090929000195 | 2009-09-29 | CERTIFICATE OF DISSOLUTION | 2009-09-29 |
070614002459 | 2007-06-14 | BIENNIAL STATEMENT | 2007-06-01 |
050822002651 | 2005-08-22 | BIENNIAL STATEMENT | 2005-06-01 |
040407000311 | 2004-04-07 | CERTIFICATE OF AMENDMENT | 2004-04-07 |
030618000644 | 2003-06-18 | CERTIFICATE OF INCORPORATION | 2003-06-18 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State