Atkinson-Baker, Inc. Overview
Atkinson-Baker, Inc. filed as a Articles of Incorporation in the State of California on Monday, November 7, 1988 and is approximately thirty-six years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Atkinson-Baker, Inc.
Network Visualizer
Advertisements
Key People
Who own Atkinson-Baker, Inc.
Name | |
---|---|
Alan Atkinson-Baker |
President
Chief Executive Officer
NonTreas
CEO
Treasurer
Director
Director
Chief Executive Officer
|
Sheila Atkinson-Baker |
NonDir
NonPres
NonSec
President
Secretary
Director
Director
|
Known Addresses for Atkinson-Baker, Inc.
Corporate Filings for Atkinson-Baker, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F96000004531 |
Date Filed: | Wednesday, September 4, 1996 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 11507206 |
Date Filed: | Monday, April 28, 1997 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01449253 |
Date Filed: | Monday, November 7, 1988 |
Registered Agent | James W. Bates |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C21277-2003 |
Date Filed: | Tuesday, September 2, 2003 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 2055140 |
Date Filed: | Wednesday, August 7, 1996 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/7/1996 | Name History/Actual | Atkinson-Baker, Inc. | |
8/7/1996 | Name History/Actual | Atkinson-Baker, Inc. | |
4/28/1997 | Application For Certificate Of Authority | ||
7/14/1997 | Change Of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
9/2/2003 | Foreign Qualification | ||
10/8/2003 | Initial List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
9/14/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/8/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
8/4/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
8/14/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/31/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
8/19/2009 | Annual List | 09/10 | |
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
8/11/2010 | Annual List | 10-11 | |
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
8/10/2011 | Annual List | 11-12 | |
7/31/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/4/2013 | Change of Registered Agent/Office | ||
6/4/2013 | Registered Agent Change | ||
7/18/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
8/4/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
8/21/2015 | Annual List | 15-16 | |
12/31/2015 | Public Information Report (PIR) | ||
7/14/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
7/26/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
7/23/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Atkinson-Baker, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Atkinson-Baker, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
701 Brazos St Austin, TX 78701
500 N Brand Blvd Glendale, CA 91203
1426 Fillmore St San Francisco, CA 94115
PO Box 29054 Glendale, CA 91209
1207 Rossmoyne Ave Glendale, CA 91207
These addresses are known to be associated with Atkinson-Baker, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records