Search icon

BARING INDUSTRIES, INC.

Company Details

Name: BARING INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2011 (14 years ago)
Entity Number: 4050250
ZIP code: 10168
County: Queens
Place of Formation: Nevada
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 3249 S.W. 42ND STREET, FORT LAUDERDALE, FL, United States, 33312

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
MAY WONG Chief Executive Officer 9301 STEWART & GRAY ROAD, DOWNEY, CA, United States, 90241

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 3249 S.W. 42ND STREET, FORT LAUDERDALE, CA, 33312, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 9301 STEWART & GRAY ROAD, DOWNEY, CA, 90241, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 3249 S.W. 42ND STREET, FORT LAUDERDALE, FL, 33312, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-02-04 Address 3249 S.W. 42ND STREET, FORT LAUDERDALE, FL, 33312, USA (Type of address: Chief Executive Officer)
2024-03-11 2025-02-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-03-11 2025-02-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2024-03-11 2024-03-11 Address 3249 S.W. 42ND STREET, FORT LAUDERDALE, CA, 33312, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-03-11 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2024-03-11 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-02-05 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204002314 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240311002239 2024-03-11 BIENNIAL STATEMENT 2024-03-11
210205060343 2021-02-05 BIENNIAL STATEMENT 2021-02-01
SR-111222 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111223 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190205060853 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170210006185 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150212006310 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130220006415 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110513000630 2011-05-13 CERTIFICATE OF CHANGE 2011-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2405606 Other Contract Actions 2024-07-24 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-24
Termination Date 1900-01-01
Section 1332
Sub Section LM
Status Pending

Parties

Name BARING INDUSTRIES, INC.
Role Plaintiff
Name ROSEN,
Role Defendant
1902829 Foreclosure 2019-03-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 320000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-29
Termination Date 2022-11-17
Date Issue Joined 2020-11-04
Pretrial Conference Date 2019-09-04
Section 1332
Sub Section FC
Status Terminated

Parties

Name 3 BP PROPERTY OWNER LLC
Role Defendant
Name BARING INDUSTRIES, INC.
Role Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State