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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN R BACON | Chief Executive Officer | 2415 BEATRICE STREET, DALLAS, TX, United States, 75208 |
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) |
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