Search icon

STEVE BALDO FORD, INC.

Company Details

Name: STEVE BALDO FORD, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1983 (42 years ago)
Entity Number: 877146
ZIP code: 10005
County: Niagara
Place of Formation: Delaware
Principal Address: 6980 NIAGARA FALLS BLVD, NIAGAFA FALLS, NY, United States, 14304
Address: 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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
STEVEN J BALDO Chief Executive Officer 6980 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2001-09-26 2007-10-12 Address 6980 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-10-27 1999-09-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-03-02 2001-09-26 Address 6980 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-12661 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12660 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131030006052 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111114002586 2011-11-14 BIENNIAL STATEMENT 2011-10-01
071012003072 2007-10-12 BIENNIAL STATEMENT 2007-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State