Name: | BALFOUR REAL ESTATE GROUP L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Jul 1997 (28 years ago) |
Date of dissolution: | 04 Apr 2006 |
Entity Number: | 2160774 |
ZIP code: | 80163 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 261340, HIGHLANDS RANCH, CO, United States, 80163 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 261340, HIGHLANDS RANCH, CO, United States, 80163 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-24 | 2006-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-02-24 | 2006-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-07-10 | 2000-02-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-07-10 | 2000-02-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060404000146 | 2006-04-04 | SURRENDER OF AUTHORITY | 2006-04-04 |
050902002223 | 2005-09-02 | BIENNIAL STATEMENT | 2005-07-01 |
030805002462 | 2003-08-05 | BIENNIAL STATEMENT | 2003-07-01 |
010725002083 | 2001-07-25 | BIENNIAL STATEMENT | 2001-07-01 |
000224000457 | 2000-02-24 | CERTIFICATE OF CHANGE | 2000-02-24 |
990827002031 | 1999-08-27 | BIENNIAL STATEMENT | 1999-07-01 |
970710000144 | 1997-07-10 | APPLICATION OF AUTHORITY | 1997-07-10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State