Search icon

BALALLAN LIMITED

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PATRICIA MEDING Chief Executive Officer 32-72 37TH ST, ASTORIA, NY, United States, 11103

History

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)

Filings

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