Name: | PEREZ, BAKER, AND ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3934088 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3680 SUNRISE LANE, DULUTH, GA, United States, 30096 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PATRICIA B PEREZ | Chief Executive Officer | 3680 SUNRISE LANE, DULUTH, GA, United States, 30096 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-07 | 2012-09-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101875 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2180056 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
140917006376 | 2014-09-17 | BIENNIAL STATEMENT | 2014-04-01 |
120920000102 | 2012-09-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-20 |
120611002643 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
100407000722 | 2010-04-07 | APPLICATION OF AUTHORITY | 2010-04-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State