BAKER-SCOTT HOLDINGS LLC

Name: | BAKER-SCOTT HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2007 (18 years ago) |
Entity Number: | 3553095 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 140 RIVERSIDE DR #12F, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
BAKER-SCOTT HOLDINGS, LLC | DOS Process Agent | 140 RIVERSIDE DR #12F, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-24 | 2023-08-11 | Address | 140 RIVERSIDE DR #12F, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2022-03-22 | 2023-07-24 | Address | 140 RIVERSIDE DR #12F, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2017-09-18 | 2022-03-22 | Address | 140 RIVERSIDE DR #12F, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2007-08-07 | 2017-09-18 | Address | 5700 ARLINGTON AVE, #18J, BRONX, NY, 10471, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811003269 | 2023-08-11 | BIENNIAL STATEMENT | 2023-08-01 |
230724003131 | 2023-07-24 | BIENNIAL STATEMENT | 2021-08-01 |
220322000038 | 2021-09-03 | CERTIFICATE OF PUBLICATION | 2021-09-03 |
170918000028 | 2017-09-18 | CERTIFICATE OF CHANGE | 2017-09-18 |
130816002210 | 2013-08-16 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State