Name: | BALZAC BROS. & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1921 (104 years ago) |
Entity Number: | 15802 |
ZIP code: | 10595 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 11 FULTON STREET, CHARLESTON, SC, United States, 29401 |
Address: | ATTN: TOM KEANE, 400 COLUMBUS AVE, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
RAYMOND KEANE | Chief Executive Officer | 331 BAYVIEW DR., MT PLEASANT, SC, United States, 29464 |
Name | Role | Address |
---|---|---|
KEANE, BERNHEIMER | DOS Process Agent | ATTN: TOM KEANE, 400 COLUMBUS AVE, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 331 BAYVIEW DR., MT PLEASANT, SC, 29464, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2024-10-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
2024-10-24 | 2025-04-02 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
2024-10-15 | 2024-10-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
2024-10-15 | 2024-10-15 | Address | 331 BAYVIEW DR., MT PLEASANT, SC, 29464, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402005268 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
241015000816 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
210201061153 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190306002026 | 2019-03-06 | BIENNIAL STATEMENT | 2019-02-01 |
190125060214 | 2019-01-25 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State