Search icon

BALLON STOLL P.C.

Company Details

Name: BALLON STOLL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jan 1992 (33 years ago)
Entity Number: 1602975
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 810 SEVENTH AVENUE, SUITE 405, NEW YORK, NY, United States, 10019
Principal Address: 810 Seventh Avenue, Suite 405, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 810 SEVENTH AVENUE, SUITE 405, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
VANO I. HAROUTUNIAN Chief Executive Officer 810 SEVENTH AVENUE, SUITE 405, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 26 LAWRENCE PKWY, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 810 SEVENTH AVENUE, SUITE 405, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-31 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-17 2024-09-26 Address 26 LAWRENCE PKWY, TENAFLY, NJ, 07670, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240926003789 2024-09-26 BIENNIAL STATEMENT 2024-09-26
230217000992 2023-02-16 CERTIFICATE OF AMENDMENT 2023-02-16
210514000350 2021-05-14 CERTIFICATE OF CORRECTION 2021-05-14
210407000079 2021-04-07 CERTIFICATE OF AMENDMENT 2021-04-07
200102061290 2020-01-02 BIENNIAL STATEMENT 2020-01-01

Court Cases

Court Case Summary

Filing Date:
2023-01-15
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BALLON STOLL P.C.
Party Role:
Plaintiff
Party Name:
AVRAHAM AVI Z. CUTLER,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State