Name: | W.F. BAIRD & ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2016 (9 years ago) |
Entity Number: | 4901184 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2924 MARKETPLACE DRIVE, SUITE 200, MADISON, WI, United States, 53719 |
Name | Role | Address |
---|---|---|
KEVIN MACINTOSH | Chief Executive Officer | 2924 MARKETPLACE DRIVE, SUITE 200, MADISON, WI, United States, 53719 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 2924 MARKETPLACE DRIVE, SUITE 200, MADISON, WI, 53719, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-27 | 2024-02-06 | Address | 2924 MARKETPLACE DRIVE, SUITE 200, MADISON, WI, 53719, USA (Type of address: Chief Executive Officer) |
2016-02-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206002223 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
220225001486 | 2022-02-25 | BIENNIAL STATEMENT | 2022-02-25 |
200228060125 | 2020-02-28 | BIENNIAL STATEMENT | 2020-02-01 |
SR-74544 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-74543 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180227006296 | 2018-02-27 | BIENNIAL STATEMENT | 2018-02-01 |
160224000056 | 2016-02-24 | APPLICATION OF AUTHORITY | 2016-02-24 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State