BAUDEX CORPORATION
Headquarter
Name: | BAUDEX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1975 (50 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 365606 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 49 RICHMONDVILLE AVE, WESTPORT, CT, United States, 06880 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BAUDEX CORPORATION | DOS Process Agent | 49 RICHMONDVILLE AVE, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
1982-02-03 | 1982-07-27 | Shares | Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.01 |
1980-06-20 | 1982-07-27 | Address | RURAL ROUTE 2, MCMANUS ROAD, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
1975-03-24 | 1980-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1975-03-24 | 1980-06-20 | Address | BOX 277, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090306034 | 2009-03-06 | ASSUMED NAME CORP INITIAL FILING | 2009-03-06 |
DP-785798 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A889447-5 | 1982-07-27 | CERTIFICATE OF AMENDMENT | 1982-07-27 |
A838336-3 | 1982-02-03 | CERTIFICATE OF AMENDMENT | 1982-02-03 |
A677972-2 | 1980-06-20 | CERTIFICATE OF AMENDMENT | 1980-06-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State