Name: | RICH/BAKER COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Feb 1978 (47 years ago) |
Date of dissolution: | 23 Apr 1993 |
Entity Number: | 472573 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Ohio |
Address: | 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1984-12-04 | 1987-03-02 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1984-12-04 | 1987-03-02 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1980-09-11 | 1984-12-04 | Address | 521 FIFTH AVE, NEW YORK, NY, USA (Type of address: Registered Agent) |
1980-09-11 | 1984-12-04 | Address | 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1978-02-16 | 1980-09-11 | Address | SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1978-02-16 | 1980-09-11 | Address | 521 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180808060 | 2018-08-08 | ASSUMED NAME LLC INITIAL FILING | 2018-08-08 |
930423000015 | 1993-04-23 | CERTIFICATE OF AMENDMENT | 1993-04-23 |
930423000016 | 1993-04-23 | CERTIFICATE OF TERMINATION | 1993-04-23 |
B463681-2 | 1987-03-02 | CERTIFICATE OF AMENDMENT | 1987-03-02 |
B167789-2 | 1984-12-04 | CERTIFICATE OF AMENDMENT | 1984-12-04 |
A697838-2 | 1980-09-11 | CERTIFICATE OF AMENDMENT | 1980-09-11 |
A465180-4 | 1978-02-16 | APPLICATION OF AUTHORITY | 1978-02-16 |
Date of last update: 07 Jan 2025
Sources: New York Secretary of State