Name: | THE BALDWIN-STEWART ELECTRIC COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1972 (53 years ago) |
Date of dissolution: | 14 Jun 1994 |
Entity Number: | 325303 |
ZIP code: | 80150 |
County: | New York |
Place of Formation: | Connecticut |
Address: | TAX DEPT. P.O. BOX 1417, ENGLEWOOD, CO, United States, 80150 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
FISCHBACH CORP. | DOS Process Agent | TAX DEPT. P.O. BOX 1417, ENGLEWOOD, CO, United States, 80150 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-24 | 1994-06-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-24 | 1994-06-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-03-09 | 1985-12-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1972-03-09 | 1985-12-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070212035 | 2007-02-12 | ASSUMED NAME CORP INITIAL FILING | 2007-02-12 |
940614000387 | 1994-06-14 | SURRENDER OF AUTHORITY | 1994-06-14 |
B303164-2 | 1985-12-24 | CERTIFICATE OF AMENDMENT | 1985-12-24 |
972654-6 | 1972-03-09 | APPLICATION OF AUTHORITY | 1972-03-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State