Search icon

BAKER PROCESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAKER PROCESS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1982 (43 years ago)
Date of dissolution: 13 Feb 2018
Entity Number: 754126
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2929 ALLEN PKWY, STE 2100, HOUSTON, TX, United States, 77018
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALAN J. KEIFER Chief Executive Officer 2929 ALLEN PKWY, STE 2100, HOUSTON, TX, United States, 77018

History

Start date End date Type Value
2008-03-04 2014-02-04 Address 2929 ALLEN PKWY, STE 2100, HOUSTON, TX, 77018, USA (Type of address: Chief Executive Officer)
2004-02-25 2008-03-04 Address 3900 ESSEX LN, STE 1200, HOUSTON, TX, 77027, 5112, USA (Type of address: Chief Executive Officer)
2000-03-06 2004-02-25 Address 3900 ESSEX LANE, SUITE 1200, HOUSTON, TX, 77027, 5112, USA (Type of address: Chief Executive Officer)
1999-11-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-11456 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11455 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180213000665 2018-02-13 CERTIFICATE OF TERMINATION 2018-02-13
160212006126 2016-02-12 BIENNIAL STATEMENT 2016-02-01
140204006148 2014-02-04 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State