Name: | BAKER GLOBAL ASSET MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3949330 |
ZIP code: | 12205 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 421 new karner rd, suite 6, ALBANY, NY, United States, 12205 |
Principal Address: | 3 west garden st, suite 407, PENSACOLA, FL, United States, 32502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BAKER GLOBAL ASSET MANAGEMENT, INC. | DOS Process Agent | 421 new karner rd, suite 6, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
WILLIAM BAKER | Chief Executive Officer | 3 WEST GARDEN ST, SUITE 407, PENSACOLA, FL, United States, 32502 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2024-11-04 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.0001 |
2024-11-04 | 2024-11-04 | Address | 378 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Address | 750 VETERANS MEMORIAL HIGHWAY, SUITE 210, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2024-11-04 | Shares | Share type: PAR VALUE, Number of shares: 100000000, Par value: 0.0001 |
2022-06-13 | 2022-06-13 | Address | 378 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104001905 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
220613002046 | 2022-06-07 | CERTIFICATE OF AMENDMENT | 2022-06-07 |
211020001868 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
211013003086 | 2021-10-13 | CERTIFICATE OF PAYMENT OF TAXES | 2021-10-13 |
DP-2176579 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State