Name: | BALESTRA CAPITAL MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jan 2006 (19 years ago) |
Date of dissolution: | 06 Dec 2019 |
Entity Number: | 3312529 |
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 BALESTRA CAPITAL, LTD | DOS Process Agent | 1325 AVENUE OF THE AMERICAS,, SUITE 2709, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-14 | 2019-12-06 | Address | 1325 AVENUE OF THE AMERICAS, SUITE 2709, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-03-23 | 2018-03-14 | Address | 58 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-01-27 | 2019-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2006-01-27 | 2012-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191206000783 | 2019-12-06 | SURRENDER OF AUTHORITY | 2019-12-06 |
180314000408 | 2018-03-14 | CERTIFICATE OF CHANGE | 2018-03-14 |
140306002705 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120323002146 | 2012-03-23 | BIENNIAL STATEMENT | 2012-01-01 |
080128002547 | 2008-01-28 | BIENNIAL STATEMENT | 2008-01-01 |
060403000507 | 2006-04-03 | AFFIDAVIT OF PUBLICATION | 2006-04-03 |
060403000504 | 2006-04-03 | AFFIDAVIT OF PUBLICATION | 2006-04-03 |
060127001043 | 2006-01-27 | APPLICATION OF AUTHORITY | 2006-01-27 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State