Search icon

BALOGH, INC.

Company claim

Is this your business?

Get access!

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

Court Case Summary

Filing Date:
2015-04-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
BALOGH, INC.
Party Role:
Plaintiff
Party Name:
BAYER HEALTHCARE PHARMA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
BALOGH, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
BALOGH, INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERIC,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State