Search icon

RICH/BAKER COMPANY

Company Details

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

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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