Name: | BALALLAN LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1998 (26 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2298590 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 32-72 37TH ST, ASTORIA, NY, United States, 11103 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PATRICIA MEDING | Chief Executive Officer | 32-72 37TH ST, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-05 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-10-30 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-05-11 | 2007-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
1999-05-11 | 2006-10-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1998-09-17 | 1999-05-11 | Address | 50 BROADWAY SUITE 2310, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
1998-09-17 | 1999-05-11 | Address | 50 BROADWAY SUITE 2350, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-86697 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86696 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2053580 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
081016002058 | 2008-10-16 | BIENNIAL STATEMENT | 2008-09-01 |
070705000874 | 2007-07-05 | CERTIFICATE OF CHANGE | 2007-07-05 |
070411002898 | 2007-04-11 | BIENNIAL STATEMENT | 2006-09-01 |
070406000871 | 2007-04-06 | ANNULMENT OF DISSOLUTION | 2007-04-06 |
061030000324 | 2006-10-30 | CERTIFICATE OF CHANGE | 2006-10-30 |
DP-1626592 | 2002-09-25 | DISSOLUTION BY PROCLAMATION | 2002-09-25 |
990511000234 | 1999-05-11 | CERTIFICATE OF CHANGE | 1999-05-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State