Search icon

BAKER MATERIAL HANDLING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BAKER MATERIAL HANDLING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1977 (48 years ago)
Date of dissolution: 14 Jan 2003
Entity Number: 425448
ZIP code: 29483
County: New York
Place of Formation: Ohio
Address: 2450 WEST FITH NORTH STREET, SUMMERVILLE, SC, United States, 29483
Principal Address: 2450 WEST FIFTH NORTH ST, SUMMERVILLE, SC, United States, 29483

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2450 WEST FITH NORTH STREET, SUMMERVILLE, SC, United States, 29483

Chief Executive Officer

Name Role Address
DR F MEGERLIN - LINDE AG Chief Executive Officer SCHWEINHEIMER STRASSE 34, ASCHAFFENBURG, Germany

History

Start date End date Type Value
1999-10-12 2003-01-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2003-01-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-04-19 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-19 1997-06-09 Address 2450 WEST 5TH NORTH STREET, SUMMERVILLE, SC, 29483, 9665, USA (Type of address: Principal Executive Office)
1993-04-19 1997-06-09 Address 2450 WEST 5TH NORTH STREET, SUMMERVILLE, SC, 29483, 9665, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20090928060 2009-09-28 ASSUMED NAME CORP INITIAL FILING 2009-09-28
030114000359 2003-01-14 SURRENDER OF AUTHORITY 2003-01-14
010329002081 2001-03-29 BIENNIAL STATEMENT 2001-02-01
991012000197 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
970609002079 1997-06-09 BIENNIAL STATEMENT 1997-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State