Search icon

BT BALTIMORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BT BALTIMORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1984 (41 years ago)
Date of dissolution: 08 Apr 2019
Entity Number: 942194
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 60 WALL STREET, NYC60-4099, NEW YORK, NY, United States, 10005
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BT BALTIMORE, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MANUEL J. SCHNAIDMAN Chief Executive Officer 60 WALL STREET, NYC60-4099, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2016-10-20 2018-09-14 Address 60 WALL STREET, NYC60-2525, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2006-09-01 2018-09-14 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2004-11-05 2016-10-20 Address OFFICE OF THE SECRETARY, 60 WALL ST, NYC60-4006, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2004-11-05 2006-09-01 Address 60 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2000-10-11 2004-11-05 Address 130 LIBERTY STREET, NYC02-0903, NEW YORK, NY, 10006, 1169, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190408000081 2019-04-08 CERTIFICATE OF DISSOLUTION 2019-04-08
SR-13244 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180914006311 2018-09-14 BIENNIAL STATEMENT 2018-09-01
161020002029 2016-10-20 BIENNIAL STATEMENT 2016-09-01
140926002007 2014-09-26 BIENNIAL STATEMENT 2014-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State