Search icon

R. T. BAUER CORPORATION

Company Details

Name: R. T. BAUER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1979 (46 years ago)
Date of dissolution: 10 Jan 1997
Entity Number: 549349
ZIP code: 10016
County: Westchester
Place of Formation: New York
Principal Address: LEWIS ROAD, IRVINGTON, NY, United States, 10533
Address: CONSTON, ALEXANDER & GREEN PC, 90 PARK AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDOLF T. BAUER Chief Executive Officer LEWIS ROAD, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
HENRY S. CONSTON, ESQ. %WALTER, DOS Process Agent CONSTON, ALEXANDER & GREEN PC, 90 PARK AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1984-01-23 1993-02-02 Address CONSTON & SCHURTMAN PC, 90 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1982-12-07 1984-01-23 Address & GUMPEL R. E. SCHNEYER, 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1979-04-05 1982-12-07 Address GUMPEL, 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200316013 2020-03-16 ASSUMED NAME CORP INITIAL FILING 2020-03-16
970110000659 1997-01-10 CERTIFICATE OF DISSOLUTION 1997-01-10
000042002178 1993-08-18 BIENNIAL STATEMENT 1993-04-01
930202003259 1993-02-02 BIENNIAL STATEMENT 1992-04-01
B061364-4 1984-01-23 CERTIFICATE OF AMENDMENT 1984-01-23
A926884-3 1982-12-07 CERTIFICATE OF AMENDMENT 1982-12-07
A785046-3 1981-07-28 CERTIFICATE OF AMENDMENT 1981-07-28
A565535-3 1979-04-05 CERTIFICATE OF INCORPORATION 1979-04-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State