Name: | BALESTRA SPECTRUM PARTNERS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jan 1998 (27 years ago) |
Date of dissolution: | 28 Dec 2018 |
Entity Number: | 2219320 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1325 AVENUE OF THE AMERICAS, SUITE 2709, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O JAMES L. MELCHER, BALESTRA CAPITAL, LTD | DOS Process Agent | 1325 AVENUE OF THE AMERICAS, SUITE 2709, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-20 | 2018-12-28 | Address | C/O BALESTRA CAPITAL LTD., 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181228000055 | 2018-12-28 | SURRENDER OF AUTHORITY | 2018-12-28 |
080626002204 | 2008-06-26 | BIENNIAL STATEMENT | 2008-01-01 |
060106002466 | 2006-01-06 | BIENNIAL STATEMENT | 2006-01-01 |
040109002122 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
000111002389 | 2000-01-11 | BIENNIAL STATEMENT | 2000-01-01 |
980703000135 | 1998-07-03 | AFFIDAVIT OF PUBLICATION | 1998-07-03 |
980703000130 | 1998-07-03 | AFFIDAVIT OF PUBLICATION | 1998-07-03 |
980120000538 | 1998-01-20 | APPLICATION OF AUTHORITY | 1998-01-20 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State