Name: | BALPORT COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1988 (36 years ago) |
Date of dissolution: | 25 Oct 2004 |
Entity Number: | 1311149 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 656 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCES TARANTINO | Chief Executive Officer | 656 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
FRANCES TARANTINO | DOS Process Agent | 656 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-16 | 2002-11-18 | Address | 656 GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1992-12-16 | 2002-11-18 | Address | 656 GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
1988-12-06 | 2002-11-18 | Address | 656 GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041025000212 | 2004-10-25 | CERTIFICATE OF DISSOLUTION | 2004-10-25 |
021118002438 | 2002-11-18 | BIENNIAL STATEMENT | 2002-12-01 |
001124002216 | 2000-11-24 | BIENNIAL STATEMENT | 2000-12-01 |
981203002277 | 1998-12-03 | BIENNIAL STATEMENT | 1998-12-01 |
961217002572 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
931210002249 | 1993-12-10 | BIENNIAL STATEMENT | 1993-12-01 |
921216002170 | 1992-12-16 | BIENNIAL STATEMENT | 1992-12-01 |
B714414-3 | 1988-12-06 | CERTIFICATE OF INCORPORATION | 1988-12-06 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State