Name: | BAKER INTERACTIVE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jun 2012 (13 years ago) |
Date of dissolution: | 29 Apr 2019 |
Entity Number: | 4260941 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-20 | 2012-09-12 | Address | 2195 N NORCROSS TUCKER RD., NORCROSS, GA, 30071, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190429001037 | 2019-04-29 | CERTIFICATE OF TERMINATION | 2019-04-29 |
SR-60896 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-60897 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601007327 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160613006368 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140617006146 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
120912000928 | 2012-09-12 | CERTIFICATE OF CHANGE | 2012-09-12 |
120620000027 | 2012-06-20 | APPLICATION OF AUTHORITY | 2012-06-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State