Search icon

BAUMRITTER CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
M FAROOQ KATHWARI Chief Executive Officer PINE COVE PREMIUM POINT, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Links between entities

Type:
Headquarter of
Company Number:
000-713-227
State:
Alabama
Type:
Headquarter of
Company Number:
a3c4edc7-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
819728
State:
FLORIDA
Type:
Headquarter of
Company Number:
815959
State:
FLORIDA

History

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)

Filings

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

Trademarks Section

Serial Number:
72159945
Mark:
BAK SAVER
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1962-12-31
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
BAK SAVER

Goods And Services

For:
CHAIRS
First Use:
1962-08-01
International Classes:
032 - Primary Class
Class Status:
Expired
Serial Number:
72144226
Mark:
VIKOWOOD
Status:
This registration was not renewed and therefore has expired.
Mark Type:
Trademark
Application Filing Date:
1962-05-10
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
VIKOWOOD

Goods And Services

For:
FURNITURE-NAMELY, TABLES, CHAIRS, BENCHES, AND SOFAS
First Use:
2061-09-19
International Classes:
020
Class Status:
EXPIRED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State