-
Home Page
›
-
Counties
›
-
New York
›
-
10021
›
-
BALOGH, INC.
Company Details
Name: |
BALOGH, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Sep 1992 (33 years ago)
|
Date of dissolution: |
23 Sep 1998 |
Entity Number: |
1663185 |
ZIP code: |
10021
|
County: |
New York |
Place of Formation: |
New York |
Address: |
798 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
KURIAN CHACKO
|
Chief Executive Officer
|
798 MADISON AVENUE, NEW YORK, NY, United States, 10021
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
798 MADISON AVENUE, NEW YORK, NY, United States, 10021
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1367237
|
1998-09-23
|
DISSOLUTION BY PROCLAMATION
|
1998-09-23
|
931005002106
|
1993-10-05
|
BIENNIAL STATEMENT
|
1993-09-01
|
920901000426
|
1992-09-01
|
CERTIFICATE OF INCORPORATION
|
1992-09-01
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9504416
|
Other Contract Actions
|
1995-06-12
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-06-12
|
Termination Date |
1998-11-03
|
Date Issue Joined |
1995-07-14
|
Pretrial Conference Date |
1995-11-20
|
Section |
1332
|
Parties
Name |
STATE BANK OF INDIA
|
Role |
Plaintiff
|
|
Name |
BALOGH, INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State