Search icon

JEROME A. BARON & SON, INC.

Company Details

Name: JEROME A. BARON & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1982 (43 years ago)
Date of dissolution: 10 Aug 2022
Entity Number: 804644
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 360 LEXINGTON AVE, 17TH FL, NEW YORK, NY, United States, 10017
Principal Address: 360 LEXINGTON AVE., 17TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME BARON Chief Executive Officer 360 LEXINGTON AVE, 17TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 LEXINGTON AVE, 17TH FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133144672
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-23 2023-01-08 Address 360 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1992-11-23 2023-01-08 Address 360 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1982-11-16 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-11-16 1992-11-23 Address 360 LEXINGTON AVE., 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230108000191 2022-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-10
931105002480 1993-11-05 BIENNIAL STATEMENT 1993-11-01
921123002047 1992-11-23 BIENNIAL STATEMENT 1992-11-01
A920478-5 1982-11-16 CERTIFICATE OF INCORPORATION 1982-11-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State