Search icon

J. H. BAUMINGER, INC.

Company Details

Name: J. H. BAUMINGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1946 (78 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 60475
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 27 WHITEHALL ST., NEW YORK, NY, United States, 10004
Principal Address: 1756-49 STREET, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MARTIN KOFMAN DOS Process Agent 27 WHITEHALL ST., NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
SAAC BAUMINGER Chief Executive Officer 1756-49 STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
1946-12-09 1985-12-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1946-12-09 1995-04-21 Address 36 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1803572 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
990210002285 1999-02-10 BIENNIAL STATEMENT 1998-12-01
970113002149 1997-01-13 BIENNIAL STATEMENT 1996-12-01
950421002162 1995-04-21 BIENNIAL STATEMENT 1993-12-01
B300178-3 1985-12-16 CERTIFICATE OF AMENDMENT 1985-12-16

Court Cases

Court Case Summary

Filing Date:
1988-07-26
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
POSSSEHL MONTA HAN
Party Role:
Plaintiff
Party Name:
J. H. BAUMINGER, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State