Search icon

BAKER GLOBAL ASSET MANAGEMENT INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O BAKER GLOBAL ASSET MANAGEMENT, INC. DOS Process Agent 421 new karner rd, suite 6, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
WILLIAM BAKER Chief Executive Officer 3 WEST GARDEN ST, SUITE 407, PENSACOLA, FL, United States, 32502

Central Index Key

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.

CIK number:
0001904616
Phone:
5169311090

Latest Filings

Form type:
1-K
File number:
24R-00908
Filing date:
2025-01-17
File:
Form type:
1-U
File number:
24R-00908
Filing date:
2024-07-16
File:
Form type:
1-U
File number:
24R-00908
Filing date:
2024-06-12
File:
Form type:
253G2
File number:
024-12228
Filing date:
2024-06-05
File:
Form type:
1-U
File number:
24R-00908
Filing date:
2024-06-05
File:

History

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)

Filings

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