Name: | BAKER 39 W 29 STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2006 (19 years ago) |
Entity Number: | 3312304 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 WEST 27TH ST, STE 701, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MAURICE SHAMASH | DOS Process Agent | 28 WEST 27TH ST, STE 701, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-08 | 2023-12-06 | Address | 28 WEST 27TH ST, STE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-12-31 | 2020-01-08 | Address | 307 SEVENTH AVENUE, STE 1204, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-01-27 | 2007-12-31 | Address | 211 DOVER STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206001162 | 2023-12-06 | BIENNIAL STATEMENT | 2022-01-01 |
200108060166 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
180102006734 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104007627 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140108006532 | 2014-01-08 | BIENNIAL STATEMENT | 2014-01-01 |
120322002793 | 2012-03-22 | BIENNIAL STATEMENT | 2012-01-01 |
100204002016 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080606000569 | 2008-06-06 | CERTIFICATE OF PUBLICATION | 2008-06-06 |
071231002116 | 2007-12-31 | BIENNIAL STATEMENT | 2008-01-01 |
060127000679 | 2006-01-27 | ARTICLES OF ORGANIZATION | 2006-01-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State