Search icon

MADISON HARBOR BALANCED STRATEGIES, INC.

Company Details

Name: MADISON HARBOR BALANCED STRATEGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2006 (19 years ago)
Date of dissolution: 10 Jan 2018
Entity Number: 3314703
ZIP code: 12207
County: New York
Place of Formation: Maryland
Principal Address: 405 LEXINGTON AVENUE, 47TH FLOOR, NEW YORK, NY, United States, 10174
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWARD M CASAL Chief Executive Officer 405 LEXINGTON AVENUE, 47TH FLOOR, NEW YORK, NY, United States, 10174

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001273906
Phone:
2123805500

Latest Filings

Form type:
N-8F ORDR
File number:
811-21479
Filing date:
2017-07-13
File:
Form type:
N-CSR
File number:
811-21479
Filing date:
2017-06-07
File:
Form type:
N-8F NTC
File number:
811-21479
Filing date:
2017-05-31
File:
Form type:
NSAR-B
File number:
811-21479
Filing date:
2017-05-30
File:
Form type:
40-17F1
File number:
811-21479
Filing date:
2017-05-26
File:

Filings

Filing Number Date Filed Type Effective Date
180110000157 2018-01-10 CERTIFICATE OF TERMINATION 2018-01-10
100329003674 2010-03-29 BIENNIAL STATEMENT 2010-02-01
080226002336 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060202000039 2006-02-02 APPLICATION OF AUTHORITY 2006-02-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State