Search icon

BALANCED CAPITAL SERVICES, INC.

Branch

Company Details

Name: BALANCED CAPITAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1974 (51 years ago)
Date of dissolution: 26 Jun 2009
Branch of: BALANCED CAPITAL SERVICES, INC., Connecticut (Company Number 0004131)
Entity Number: 335985
ZIP code: 10011
County: New York
Place of Formation: Connecticut
Principal Address: 280 TRUMBULL STREET, HARTFORD, CT, United States, 06103
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
LEE G. KUCKRO Chief Executive Officer 280 TRUMBULL STREET, HARTFORD, CT, United States, 06103

History

Start date End date Type Value
1994-01-26 2002-06-24 Address 280 TRUMBULL STREET, HARTFORD, CT, 06103, USA (Type of address: Service of Process)
1991-11-14 1994-01-26 Address THE ADVEST GROUP INC., 280 TRUMBULL STREET, HARTFORD, CT, 06103, USA (Type of address: Service of Process)
1974-01-31 2002-06-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1974-01-31 1991-11-14 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180406034 2018-04-06 ASSUMED NAME CORP INITIAL FILING 2018-04-06
090626000641 2009-06-26 CERTIFICATE OF TERMINATION 2009-06-26
020624000391 2002-06-24 CERTIFICATE OF CHANGE 2002-06-24
940126002238 1994-01-26 BIENNIAL STATEMENT 1994-01-01
930316002533 1993-03-16 BIENNIAL STATEMENT 1993-01-01
911114000200 1991-11-14 CERTIFICATE OF CHANGE 1991-11-14
A132702-4 1974-01-31 APPLICATION OF AUTHORITY 1974-01-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State