Search icon

BARON CAPITAL MANAGEMENT, INC.

Headquarter

Company Details

Name: BARON CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1982 (43 years ago)
Entity Number: 760263
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 767 FIFTH AVENUE, 49TH FL, NEW YORK, NY, United States, 10153
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-583-2000

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RONALD BARON Chief Executive Officer 767 FIFTH AVENUE, 49TH FL, NEW YORK, NY, United States, 10153

Agent

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
F25000001231
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300LYY3WMQEWZFS66

Registration Details:

Initial Registration Date:
2020-01-30
Next Renewal Date:
2025-09-10
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 767 FIFTH AVENUE, 49TH FL, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2021-01-08 2024-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-12-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240311003841 2024-03-11 BIENNIAL STATEMENT 2024-03-11
220301002081 2022-03-01 BIENNIAL STATEMENT 2022-03-01
210108060935 2021-01-08 BIENNIAL STATEMENT 2020-03-01
SR-11528 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11529 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State