Name: | BALINDO HOME IMPROVEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 2009 (15 years ago) |
Entity Number: | 3847581 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 State Street, Street Address 2, Albany, NY, United States, 12207 |
Principal Address: | 62 Reynolds Drive, Street Address 2, Lido Beach, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Street Address 2, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PANDE KADEK WARDANA | Chief Executive Officer | 62 REYNOLDS DRIVE, STREET ADDRESS 2, LIDO BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-20 | 2023-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-08-20 | 2023-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-08-20 | 2023-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230321003406 | 2023-03-21 | BIENNIAL STATEMENT | 2021-08-01 |
090820000830 | 2009-08-20 | CERTIFICATE OF INCORPORATION | 2009-08-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State