Search icon

BALBER PICKARD MALDONADO & VAN DER TUIN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BALBER PICKARD MALDONADO & VAN DER TUIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Aug 1992 (33 years ago)
Entity Number: 1661023
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1370 AVENUE OF THE AMERICAS, 7TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIC D. BALBER Chief Executive Officer 1370 AVENUE OF THE AMERICAS, 7TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1370 AVENUE OF THE AMERICAS, 7TH FL, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
133679219
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
1999-07-29 2007-08-01 Name BALBER PICKARD BATTISTONI MALDONADO & VAN DER TUIN, P.C.
1998-07-17 2000-08-04 Address 1370 AVE OF AMERICAS, 30TH FL, NEW YORK, NY, 10019, 4602, USA (Type of address: Service of Process)
1998-07-17 2000-08-04 Address 1370 AVE OF AMERICAS, 30TH FL, NEW YORK, NY, 10019, 4602, USA (Type of address: Principal Executive Office)
1998-07-17 2000-08-04 Address 1370 AVE OF AMERICAS, 30TH FL, NEW YORK, NY, 10019, 4602, USA (Type of address: Chief Executive Officer)
1994-02-23 1999-07-29 Name STULTS & BALBER, P.C.

Filings

Filing Number Date Filed Type Effective Date
160803007015 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140801006601 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806007153 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100824002366 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080731002850 2008-07-31 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State