Search icon

BAUDEX CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
BAUDEX CORPORATION DOS Process Agent 49 RICHMONDVILLE AVE, WESTPORT, CT, United States, 06880

Links between entities

Type:
Headquarter of
Company Number:
0075374
State:
CONNECTICUT
CONNECTICUT profile:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State