Name: | BALESTRIERE PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Dec 2004 (20 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 3143598 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 225 BROADWAY, STE 2900, NEW YORK, NY, United States, 10007 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BALESTRIERE 401(K) PLAN | 2023 | 202085392 | 2024-08-25 | BALESTRIERE, PLLC | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-25 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
BALESTRIERE PLLC | DOS Process Agent | 225 BROADWAY, STE 2900, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2025-02-12 | Address | 225 BROADWAY, STE 2900, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2009-12-24 | 2024-05-13 | Address | 225 BROADWAY, STE 2900, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2004-12-30 | 2009-12-24 | Address | 225 BROADWAY-SUITE 2700, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003147 | 2025-02-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-12 |
240513003988 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
201216060073 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
190109060234 | 2019-01-09 | BIENNIAL STATEMENT | 2018-12-01 |
161222006131 | 2016-12-22 | BIENNIAL STATEMENT | 2016-12-01 |
141202006563 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121218006200 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
101224002172 | 2010-12-24 | BIENNIAL STATEMENT | 2010-12-01 |
091224002284 | 2009-12-24 | BIENNIAL STATEMENT | 2009-12-01 |
061205002637 | 2006-12-05 | BIENNIAL STATEMENT | 2006-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4464447309 | 2020-04-29 | 0202 | PPP | 225 Broadway 29th Floor, New York, NY, 10007 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5625558310 | 2021-01-25 | 0202 | PPS | 225 Broadway Fl 29, New York, NY, 10007-3001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0800578 | Other Contract Actions | 2008-07-08 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BALESTRIERE PLLC |
Role | Plaintiff |
Name | WATSON |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-12-31 |
Termination Date | 2022-09-21 |
Section | 1332 |
Status | Terminated |
Parties
Name | WHITE LILLY LLC |
Role | Plaintiff |
Name | BALESTRIERE PLLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | second reopen |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2009-06-05 |
Termination Date | 2009-06-05 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | BALESTRIERE PLLC |
Role | Plaintiff |
Name | WATSON |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-12-22 |
Termination Date | 2015-01-06 |
Date Issue Joined | 2013-01-24 |
Section | 1332 |
Sub Section | FR |
Status | Terminated |
Parties
Name | BALESTRIERE PLLC |
Role | Plaintiff |
Name | CMA TRADING, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2008-01-23 |
Termination Date | 2008-06-12 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | BALESTRIERE PLLC |
Role | Plaintiff |
Name | WATSON |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State