Search icon

BALBO REALTY LLC

Company Details

Name: BALBO REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 1995 (30 years ago)
Entity Number: 1929818
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 192 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SHULSKY PROPERTIES, INC. DOS Process Agent 192 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
MARVIN SHULSKY, % SHULSKY PROPERTIES, INC. Agent 192 LEXINGTON AVENUE, 6TH FL., NEW YORK, NY, 10016

History

Start date End date Type Value
2013-07-23 2023-11-08 Address 192 LEXINGTON AVENUE, 6TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-06-23 2023-11-08 Address 192 LEXINGTON AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-06-12 2013-07-23 Address 307 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1995-06-12 2011-06-23 Address 307 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108001304 2023-11-08 BIENNIAL STATEMENT 2023-06-01
210610060099 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190611060277 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170615006181 2017-06-15 BIENNIAL STATEMENT 2017-06-01
150602007515 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130723000333 2013-07-23 CERTIFICATE OF CHANGE 2013-07-23
130605006226 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110623002500 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090710002970 2009-07-10 BIENNIAL STATEMENT 2009-06-01
070620002410 2007-06-20 BIENNIAL STATEMENT 2007-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State