Name: | BAUMRITTER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1972 (53 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 325323 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O ETHAN ALLEN INC, ETHAN ALLEN DR, DANBURY, CT, United States, 06813 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
M FAROOQ KATHWARI | Chief Executive Officer | PINE COVE PREMIUM POINT, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-30 | 2003-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1993-08-06 | 1998-04-09 | Address | % ETHAN ALLEN INC., ETHAN ALLEN DRIVE, DANBURY, CT, 06813, USA (Type of address: Principal Executive Office) |
1993-08-06 | 2000-04-04 | Address | 151 ELK AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1993-08-06 | 1997-07-30 | Address | ETHAN ALLEN DRIVE, DANBURY, CT, 06813, 1966, USA (Type of address: Service of Process) |
1990-08-31 | 1993-08-06 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080130020 | 2008-01-30 | ASSUMED NAME CORP INITIAL FILING | 2008-01-30 |
DP-1639749 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
030312000764 | 2003-03-12 | CERTIFICATE OF CHANGE | 2003-03-12 |
020314002094 | 2002-03-14 | BIENNIAL STATEMENT | 2002-03-01 |
000404002225 | 2000-04-04 | BIENNIAL STATEMENT | 2000-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State