Search icon

EDISON BAXTER CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: EDISON BAXTER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1975 (50 years ago)
Entity Number: 374516
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 110 EDISON PLACE, SUITE 300, NEWARK, NJ, United States, 07102
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 201-243-2088

Phone +1 212-631-5995

Phone +1 201-643-2088

Phone +1 212-463-6000

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON DARIO Chief Executive Officer 110 EDISON PLACE, SUITE 300, NEWARK, NJ, United States, 07102

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
0638237
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1077270-DCA Inactive Business 2001-04-12 2005-03-31
1077271-DCA Inactive Business 2001-04-10 2005-03-31
0975502-DCA Inactive Business 1997-11-20 2007-03-31

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-07-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-27 2023-07-20 Address 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2023-06-27 2023-06-27 Address 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer)
2023-06-26 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230720003987 2023-07-20 BIENNIAL STATEMENT 2023-07-01
230627000826 2023-06-26 CERTIFICATE OF CHANGE BY ENTITY 2023-06-26
210721002556 2021-07-21 BIENNIAL STATEMENT 2021-07-21
200519000683 2020-05-19 CERTIFICATE OF CHANGE 2020-05-19
200512060672 2020-05-12 BIENNIAL STATEMENT 2019-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1320008 RENEWAL INVOICED 2005-03-01 540 Garage and/or Parking Lot License Renewal Fee
1322191 RENEWAL INVOICED 2005-03-01 600 Garage and/or Parking Lot License Renewal Fee
1358974 RENEWAL INVOICED 2005-03-01 540 Garage and/or Parking Lot License Renewal Fee
1443874 RENEWAL INVOICED 2005-03-01 600 Garage and/or Parking Lot License Renewal Fee
1320009 RENEWAL INVOICED 2003-03-17 540 Garage and/or Parking Lot License Renewal Fee
1322192 RENEWAL INVOICED 2003-03-17 600 Garage and/or Parking Lot License Renewal Fee
1358975 RENEWAL INVOICED 2003-03-17 540 Garage and/or Parking Lot License Renewal Fee
1443875 RENEWAL INVOICED 2003-03-17 600 Garage and/or Parking Lot License Renewal Fee
548778 RENEWAL INVOICED 2003-03-17 540 Garage and/or Parking Lot License Renewal Fee
548779 RENEWAL INVOICED 2003-03-17 540 Garage and/or Parking Lot License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State