Search icon

193 BALTIC ASSOCIATES, INC.

Company Details

Name: 193 BALTIC ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1984 (41 years ago)
Date of dissolution: 14 Jun 2024
Entity Number: 915280
ZIP code: 11545
County: Kings
Place of Formation: New York
Address: 89 THE GLEN, GLEN HEAD, NY, United States, 11545
Principal Address: 193 BALTIC ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN I STEIN, ESQ. DOS Process Agent 89 THE GLEN, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
DOUGLAS MARVIN POMEROY Chief Executive Officer 193 BALTIC ST., BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 193 BALTIC ST., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 193 BALTIC ST., BROOKLYN, NY, 11201, 6173, USA (Type of address: Chief Executive Officer)
2018-08-24 2024-07-02 Address 98 CUTTER MILL ROAD, SUITE 322N, GREAT NECK, NY, 11021, 3009, USA (Type of address: Service of Process)
2010-06-30 2018-08-24 Address 25 WEST 43RD ST, STE 711, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-03-18 2010-06-30 Address 18 E. 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002336 2024-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-14
211207002998 2021-12-07 BIENNIAL STATEMENT 2021-12-07
180824002009 2018-08-24 BIENNIAL STATEMENT 2018-05-01
120621002274 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100630002427 2010-06-30 BIENNIAL STATEMENT 2010-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State