Name: | BALA NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2005 (20 years ago) |
Date of dissolution: | 20 Mar 2023 |
Entity Number: | 3276518 |
ZIP code: | 07094 |
County: | New York |
Place of Formation: | New York |
Address: | 1 COUNTY ROAD, #A3, SECAUCUS, NJ, United States, 07094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BALA NEW YORK INC. | DOS Process Agent | 1 COUNTY ROAD, #A3, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
HEON JOO CHUNG | Chief Executive Officer | 1 COUNTY ROAD, #A3, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-17 | 2023-06-04 | Address | 1 COUNTY ROAD, #A3, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2018-07-17 | 2023-06-04 | Address | 1 COUNTY ROAD, #A3, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2013-12-12 | 2018-07-17 | Address | 134 W 29TH ST #1001, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-11-16 | 2018-07-17 | Address | 134 W 29TH ST, 1001, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2011-11-16 | 2018-07-17 | Address | 134 W 29TH ST, 1001, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230604000477 | 2023-03-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-20 |
191205060538 | 2019-12-05 | BIENNIAL STATEMENT | 2019-11-01 |
180717006329 | 2018-07-17 | BIENNIAL STATEMENT | 2017-11-01 |
131212002337 | 2013-12-12 | BIENNIAL STATEMENT | 2013-11-01 |
111116002763 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State