Search icon

ELLIOTT, POWELL, BADEN & BAKER, INC.

Company Details

Name: ELLIOTT, POWELL, BADEN & BAKER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2005 (20 years ago)
Entity Number: 3203586
ZIP code: 12207
County: Albany
Place of Formation: Oregon
Principal Address: 1521 SW SALMON STREET, PORTLAND, OR, United States, 97205
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARC BAKER Chief Executive Officer 1521 SW SALMON STREET, PORTLAND, OR, United States, 97205

History

Start date End date Type Value
2023-05-19 2023-05-19 Address 1521 SW SALMON STREET, PORTLAND, OR, 97205, USA (Type of address: Chief Executive Officer)
2019-02-06 2023-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2009-04-28 2023-05-19 Address 1521 SW SALMON STREET, PORTLAND, OR, 97205, USA (Type of address: Chief Executive Officer)
2005-05-11 2023-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-05-11 2019-02-06 Address 1521 SW SALMON, PORTLAND, OR, 97205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519003398 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210513060471 2021-05-13 BIENNIAL STATEMENT 2021-05-01
190206060985 2019-02-06 BIENNIAL STATEMENT 2017-05-01
150522006159 2015-05-22 BIENNIAL STATEMENT 2015-05-01
130507007435 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110526003204 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090428002711 2009-04-28 BIENNIAL STATEMENT 2009-05-01
050511000788 2005-05-11 APPLICATION OF AUTHORITY 2005-05-11

Date of last update: 05 Feb 2025

Sources: New York Secretary of State