Search icon

BALDWIN HOLDINGS CORP.

Company Details

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

Chief Executive Officer

Name Role Address
STEPHEN O'BRIEN Chief Executive Officer 1951 GRAND AVENUE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1951 GRAND AVENUE, BALDWIN, NY, United States, 11510

Form 5500 Series

Employer Identification Number (EIN):
200806243
Plan Year:
2012
Sponsors DBA Name:
STATE CAPITAL MORTGAGE
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors DBA Name:
STATE CAPITAL MORTGAGE
Sponsors Telephone Number:

History

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)

Filings

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