BALLOONACY, INC.

Name: | BALLOONACY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2006 (19 years ago) |
Entity Number: | 3369230 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1010 Grand Blvd, Deer Park, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN VOGEL | Chief Executive Officer | 1010 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1010 Grand Blvd, Deer Park, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-29 | 2024-01-29 | Address | 1010 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-01-29 | Address | 45 WEST JEFRYN BLVD, STE G, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2010-05-25 | 2024-01-29 | Address | 45 W JEFRYN BLVD, STE G, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2010-05-25 | 2024-01-29 | Address | 45 WEST JEFRYN BLVD, STE G, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2008-08-22 | 2010-05-25 | Address | 29 BOWERS CT, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129001191 | 2024-01-29 | BIENNIAL STATEMENT | 2024-01-29 |
120725002007 | 2012-07-25 | BIENNIAL STATEMENT | 2012-05-01 |
100525002646 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080822002803 | 2008-08-22 | BIENNIAL STATEMENT | 2008-05-01 |
060531000471 | 2006-05-31 | CERTIFICATE OF INCORPORATION | 2006-05-31 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State