Search icon

BALBOA CAPITAL CORPORATION

Company Details

Name: BALBOA CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1996 (29 years ago)
Entity Number: 1997201
ZIP code: 12260
County: Westchester
Place of Formation: California
Principal Address: 3490 PIEDMONT RD NE, STE 1550, ATLANTA, GA, United States, 30305
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
PATRICK BYRNE Chief Executive Officer 575 ANTON BLVD., SUITE 1080, COSTA MESA, CA, United States, 92626

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 575 ANTON BLVD., 12TH FLOOR, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 575 ANTON BLVD., SUITE 1080, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer)
2018-02-05 2024-02-20 Address 575 ANTON BLVD., 12TH FLOOR, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer)
2018-02-05 2024-02-20 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2016-06-01 2018-02-05 Address 2010 MAIN ST, STE 1100, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240220002731 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220211003268 2022-02-11 BIENNIAL STATEMENT 2022-02-11
200610060728 2020-06-10 BIENNIAL STATEMENT 2020-02-01
180205007122 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160601007485 2016-06-01 BIENNIAL STATEMENT 2016-02-01

Court Cases

Court Case Summary

Filing Date:
2011-11-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BALBOA CAPITAL CORPORATION
Party Role:
Defendant
Party Name:
KROPSCHOT FINANCIAL SERVICES,
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State