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
Name | Role | Address |
---|---|---|
NANCY DINEEN | Chief Executive Officer | 1833 SUNRISE HWY, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1833 W SUNRISE HWY, MERRICK, NY, United States, 11566 |
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) |
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