Search icon

BAJA MOTORSPORTS

Company Details

Name: BAJA MOTORSPORTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 2010 (14 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4000480
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: BAJA, INC.
Fictitious Name: BAJA MOTORSPORTS
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1428 PEARMAN DAIRY ROAD, ANDERSON, SC, United States, 29625

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LEE SOWELL Chief Executive Officer 1428 PEARMAN DAIRY ROAD, ANDERSON, SC, United States, 29625

History

Start date End date Type Value
2014-12-10 2019-01-28 Address 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-10-24 2014-12-10 Address 1428 PEARMAN DAIRY ROAD, ANDERSON, SC, 29625, USA (Type of address: Chief Executive Officer)
2012-10-24 2014-12-10 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-15 2012-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-28 2012-08-15 Address SUITE 51, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102230 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2217912 2016-08-31 ANNULMENT OF AUTHORITY 2016-08-31
141210006881 2014-12-10 BIENNIAL STATEMENT 2014-09-01
121024006067 2012-10-24 BIENNIAL STATEMENT 2012-09-01
120815000916 2012-08-15 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-15
100928000079 2010-09-28 APPLICATION OF AUTHORITY 2010-09-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State