BAYTEX USA LTD.

Name: | BAYTEX USA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 2004 (21 years ago) |
Date of dissolution: | 20 Sep 2021 |
Entity Number: | 3005401 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 80 PARK AVE, SUITE 9P, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
QIAN-KUN ZHANG | Chief Executive Officer | 80 PARK AVE, SUITE 9P, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BAYTEX USA LTD. | DOS Process Agent | 80 PARK AVE, SUITE 9P, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-05 | 2022-05-17 | Address | 80 PARK AVE, SUITE 9P, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2022-05-17 | Address | 80 PARK AVE, SUITE 9P, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-03-31 | 2020-05-05 | Address | 37 W 39TH ST #906, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-03-31 | 2020-05-05 | Address | 37 W 39TH ST #906, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2004-01-27 | 2021-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220517002361 | 2021-09-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-20 |
200505060977 | 2020-05-05 | BIENNIAL STATEMENT | 2018-01-01 |
060331002648 | 2006-03-31 | BIENNIAL STATEMENT | 2006-01-01 |
040127000664 | 2004-01-27 | CERTIFICATE OF INCORPORATION | 2004-01-27 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State