Name: | MRP BALDWIN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1953 (72 years ago) |
Entity Number: | 92083 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 95 FROEHLICH FARM ROAD, WOODBURY, NY, United States, 11797 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRUCE PERGAMENT | Chief Executive Officer | 95 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 95 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1977-02-10 | 2023-08-01 | Address | 101 MARCUS DRIVE, HUNTINGTON, NY, USA (Type of address: Service of Process) |
1953-08-17 | 2023-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1953-08-17 | 1977-02-10 | Address | 2280 HEMPSTEAD TPKE., HEMPSTEAD, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000474 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
230111002831 | 2023-01-11 | BIENNIAL STATEMENT | 2021-08-01 |
B748143-3 | 1989-03-02 | CERTIFICATE OF AMENDMENT | 1989-03-02 |
B056099-2 | 1984-01-06 | ASSUMED NAME CORP INITIAL FILING | 1984-01-06 |
A377131-2 | 1977-02-10 | CERTIFICATE OF AMENDMENT | 1977-02-10 |
8545-42 | 1953-08-17 | CERTIFICATE OF INCORPORATION | 1953-08-17 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State