Name: | BALFOUR INVESTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1975 (50 years ago) |
Entity Number: | 378202 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 45 ROCKEFELLER PLAZA, STE 1430, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY I FREUND | Chief Executive Officer | 45 ROCKEFELLER PLAZA, STE 1430, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 ROCKEFELLER PLAZA, STE 1430, NEW YORK, NY, United States, 10020 |
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.
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 2007-09-24 | Address | 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Principal Executive Office) |
1993-03-19 | 2007-09-24 | Address | 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2007-09-24 | Address | 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1988-04-14 | 1993-03-19 | Address | 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
1975-11-10 | 1988-04-14 | Name | BALFOUR SECURITIES CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081006021 | 2008-10-06 | ASSUMED NAME LLC INITIAL FILING | 2008-10-06 |
070924002248 | 2007-09-24 | BIENNIAL STATEMENT | 2007-08-01 |
000053008285 | 1993-10-13 | BIENNIAL STATEMENT | 1993-08-01 |
930319003129 | 1993-03-19 | BIENNIAL STATEMENT | 1992-08-01 |
B627470-4 | 1988-04-14 | CERTIFICATE OF AMENDMENT | 1988-04-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State