Search icon

BAF TECHNOLOGIES, INC.

Branch

Company Details

Name: BAF TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2003 (21 years ago)
Branch of: BAF TECHNOLOGIES, INC., Kentucky (Company Number 0334695)
Entity Number: 2946292
ZIP code: 10005
County: New York
Place of Formation: Kentucky
Principal Address: 2415 BEATRICE STREET, DALLAS, TX, United States, 75208
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN R BACON Chief Executive Officer 2415 BEATRICE STREET, DALLAS, TX, United States, 75208

History

Start date End date Type Value
2011-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-30 2011-08-24 Address 2415 BEATRICE STREET, DALLAS, TX, 75208, USA (Type of address: Service of Process)
2003-08-25 2011-08-24 Address GRIFFIS BUSINESS PARK, 164 MCPIKE ROAD, ROME, NY, 13441, USA (Type of address: Registered Agent)
2003-08-25 2009-07-30 Address GRIFFIS BUSINESS PARK, 164 MCPIKE ROAD, ROME, NY, 13441, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37701 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37700 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110824001007 2011-08-24 CERTIFICATE OF CHANGE 2011-08-24
090731000079 2009-07-31 CERTIFICATE OF AMENDMENT 2009-07-31
090730002247 2009-07-30 BIENNIAL STATEMENT 2009-08-01
080825002771 2008-08-25 BIENNIAL STATEMENT 2007-08-01
030825000438 2003-08-25 APPLICATION OF AUTHORITY 2003-08-25

Date of last update: 19 Jan 2025

Sources: New York Secretary of State