Search icon

BAL METALS INTERNATIONAL, INC.

Company Details

Name: BAL METALS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1995 (30 years ago)
Entity Number: 1906700
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 2 STAMFORD PLAZA, 281 TRESSER BLVD 12TH FL, STAMFORD, CT, United States, 06901
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EMILIO GALETZKI Chief Executive Officer 2 STAMFORD PLAZA, 281 TRESSER BLVD 12TH FL, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 2 STAMFORD PLAZA, 281 TRESSER BLVD 12TH FL, STAMFORD, CT, 06901, 3232, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 2 STAMFORD PLAZA, 281 TRESSER BLVD 12TH FL, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-03-18 2023-03-18 Address 2 STAMFORD PLAZA, 281 TRESSER BLVD 12TH FL, STAMFORD, CT, 06901, 3232, USA (Type of address: Chief Executive Officer)
2023-03-18 2023-03-18 Address 2 STAMFORD PLAZA, 281 TRESSER BLVD 12TH FL, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-03-18 2025-03-01 Address 2 STAMFORD PLAZA, 281 TRESSER BLVD 12TH FL, STAMFORD, CT, 06901, 3232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301050124 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230318000760 2023-03-18 BIENNIAL STATEMENT 2023-03-01
210319060245 2021-03-19 BIENNIAL STATEMENT 2021-03-01
190329060111 2019-03-29 BIENNIAL STATEMENT 2019-03-01
SR-22677 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State