H. J. BAKER & BRO., INC.
Headquarter
Name: | H. J. BAKER & BRO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 2012 (13 years ago) |
Date of dissolution: | 10 Jan 2017 |
Entity Number: | 4315062 |
ZIP code: | 12207 |
County: | Greene |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2 CORPORATE DRIVE, SUITE 545, SHELTON, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER V.B. SMITH | Chief Executive Officer | 2 CORPORATE DRIVE, SUITE 545, SHELTON, CT, United States, 06484 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-07 | 2016-10-03 | Address | 228 SAUGATUCK AVENUE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer) |
2014-10-07 | 2016-10-03 | Address | 228 SAUGATUCK AVENUE, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170110000295 | 2017-01-10 | CERTIFICATE OF TERMINATION | 2017-01-10 |
161003006442 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141007006299 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121031000067 | 2012-10-31 | APPLICATION OF AUTHORITY | 2012-10-31 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State