Name: | BAKER CARPET HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1976 (49 years ago) |
Entity Number: | 389221 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 204 GRANT AVENUE, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BONNIE BAKER | Chief Executive Officer | 204 GRANT AVENUE, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 GRANT AVENUE, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-22 | 2008-01-07 | Address | 204 GRANT AVE, AUBURN, NY, 13021, 1402, USA (Type of address: Service of Process) |
2004-01-22 | 2008-01-07 | Address | 204 GRANT AVE, AUBURN, NY, 13021, 1402, USA (Type of address: Principal Executive Office) |
2004-01-22 | 2008-01-07 | Address | 204 GRANT AVE, AUBURN, NY, 13021, 1402, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2004-01-22 | Address | 204 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2004-01-22 | Address | 204 GRANT AVENUE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140303002181 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120209002104 | 2012-02-09 | BIENNIAL STATEMENT | 2012-01-01 |
100126002757 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
20081006039 | 2008-10-06 | ASSUMED NAME LLC INITIAL FILING | 2008-10-06 |
080107002952 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State