Search icon

BAOBAB CORP.

Company Details

Name: BAOBAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1972 (53 years ago)
Date of dissolution: 26 Jun 2012
Entity Number: 332031
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1833 W SUNRISE HWY, MERRICK, NY, United States, 11566
Principal Address: 1833 SUNRISE HWY, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY DINEEN Chief Executive Officer 1833 SUNRISE HWY, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1833 W SUNRISE HWY, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2002-05-21 2010-07-30 Address 1833 SUNRISE HIGHWAY, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1996-06-25 2002-05-21 Address 2051 ANDING AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-01-11 1996-06-25 Address 2904 HARBOR ROAD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-01-11 1996-06-25 Address 1833 W. SUNRISE HGWY., MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-01-11 2006-06-16 Address 1833 W. SUNRISE HGWY., MERRICK, NY, 11566, USA (Type of address: Service of Process)
1972-06-12 1993-01-11 Address 313 HEMPSTEAD AVE., W HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120626000284 2012-06-26 CERTIFICATE OF DISSOLUTION 2012-06-26
20110404018 2011-04-04 ASSUMED NAME LLC INITIAL FILING 2011-04-04
100730002716 2010-07-30 BIENNIAL STATEMENT 2010-06-01
080701002790 2008-07-01 BIENNIAL STATEMENT 2008-06-01
060616002291 2006-06-16 BIENNIAL STATEMENT 2006-06-01
040730002703 2004-07-30 BIENNIAL STATEMENT 2004-06-01
020521002868 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000608002719 2000-06-08 BIENNIAL STATEMENT 2000-06-01
980604002663 1998-06-04 BIENNIAL STATEMENT 1998-06-01
960625002464 1996-06-25 BIENNIAL STATEMENT 1996-06-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State