Search icon

STEVEN J. BAUM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STEVEN J. BAUM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1972 (54 years ago)
Entity Number: 320773
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 170 VIA FORESTA LN, WILLIAMSVILLE, NY, United States, 14221
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J BAUM Chief Executive Officer 170 VIA FORESTA LN, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
160989202
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
142
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2025-06-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-02-20 2025-06-10 Address 170 VIA FORESTA LN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2012-11-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-03 2012-11-27 Address 170 NORTHPOINTE PARKWAY, SUITE 100, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2004-01-07 2014-02-20 Address 220 NORTHPOINTE PKWY, STE G, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250610000688 2025-04-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-16
SR-85202 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140220002212 2014-02-20 BIENNIAL STATEMENT 2014-01-01
121127000229 2012-11-27 CERTIFICATE OF CHANGE 2012-11-27
120503000906 2012-05-03 CERTIFICATE OF CHANGE 2012-05-03

Court Cases

Court Case Summary

Filing Date:
2019-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HAMILTON
Party Role:
Plaintiff
Party Name:
STEVEN J. BAUM, P.C.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
STERLING,
Party Role:
Plaintiff
Party Name:
STEVEN J. BAUM, P.C.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-12-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
DANIELS
Party Role:
Plaintiff
Party Name:
STEVEN J. BAUM, P.C.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State