Search icon

BAISLEY & F. CORP.

Company Details

Name: BAISLEY & F. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3326725
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-276-0695

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, STE. 711, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1235999-DCA Inactive Business 2006-08-16 2011-12-31

Filings

Filing Number Date Filed Type Effective Date
DP-1997570 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060228000666 2006-02-28 CERTIFICATE OF INCORPORATION 2006-02-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
343180 LATE INVOICED 2012-10-18 100 Scale Late Fee
343181 CNV_SI INVOICED 2012-09-17 240 SI - Certificate of Inspection fee (scales)
343177 CNV_SI INVOICED 2012-09-14 120 SI - Certificate of Inspection fee (scales)
172966 CL VIO INVOICED 2012-08-24 300 CL - Consumer Law Violation
338415 LATE INVOICED 2012-07-31 100 Scale Late Fee
338416 CNV_SI INVOICED 2012-06-21 300 SI - Certificate of Inspection fee (scales)
814467 RENEWAL INVOICED 2009-10-30 110 CRD Renewal Fee
309108 CNV_SI INVOICED 2009-06-04 280 SI - Certificate of Inspection fee (scales)
303945 CNV_SI INVOICED 2008-08-22 300 SI - Certificate of Inspection fee (scales)
814468 RENEWAL INVOICED 2007-12-06 110 CRD Renewal Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State