Name: | BALMAC INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1992 (33 years ago) |
Entity Number: | 1608804 |
ZIP code: | 10595 |
County: | New York |
Place of Formation: | Delaware |
Address: | 420 COLUMBUS AVENUE, VALHALLA, NY, United States, 10595 |
Principal Address: | 45 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 COLUMBUS AVENUE, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
ANTHONIE C. VANEKRIS | Chief Executive Officer | 45 BROADWAY, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-13 | 2008-02-14 | Address | 45 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2007-11-13 | 2015-10-30 | Address | 45 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1992-02-04 | 2007-11-13 | Address | 88 PINE STREET, NINTH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151030000443 | 2015-10-30 | CERTIFICATE OF MERGER | 2015-10-31 |
100308002395 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080214002932 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
071113003016 | 2007-11-13 | BIENNIAL STATEMENT | 2005-02-01 |
920204000526 | 1992-02-04 | APPLICATION OF AUTHORITY | 1992-02-04 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State