Search icon

BALLISTA HLDG

Branch

Company Details

Name: BALLISTA HLDG
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Branch of: BALLISTA HLDG, Connecticut (Company Number 0600115)
Entity Number: 3851695
ZIP code: 06810
County: Putnam
Place of Formation: Connecticut
Foreign Legal Name: BALLISTA HOLDINGS, INC.
Fictitious Name: BALLISTA HLDG
Address: 1 LEDGEWOOD DR, SHERMAN, CT, United States, 06810
Principal Address: 83 WOOSTER HEIGHTS RD, DANBURY, CT, United States, 06810

Chief Executive Officer

Name Role Address
E. BRIAN CLEARY Chief Executive Officer 83 WOOSTER HEIGHTS RD, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
CLEARY BENEFITS GROUP, INC. DOS Process Agent 1 LEDGEWOOD DR, SHERMAN, CT, United States, 06810

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 83 WOOSTER HEIGHTS RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Name BALLISTA HOLDINGS, INC.
2024-04-30 2024-12-30 Address 1 LEDGEWOOD DR, SHERMAN, CT, 06810, USA (Type of address: Service of Process)
2024-04-30 2024-04-30 Address 83 WOOSTER HEIGHTS RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-12-30 Address 83 WOOSTER HEIGHTS RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2015-09-09 2024-04-30 Address 83 WOOSTER HEIGHTS RD, CLEARY BENEFITS GROUP, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2011-09-30 2024-04-30 Address 83 WOOSTER HEIGHTS RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2009-09-01 2024-12-30 Name CLEARY BENEFITS GROUP, INC.
2009-09-01 2015-09-09 Address 83 WOOSTER HEIGHTS RD, DANBURY, CT, 06810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230018758 2024-12-27 CERTIFICATE OF AMENDMENT 2024-12-27
240430024195 2024-04-30 BIENNIAL STATEMENT 2024-04-30
200226060124 2020-02-26 BIENNIAL STATEMENT 2019-09-01
170913006116 2017-09-13 BIENNIAL STATEMENT 2017-09-01
150909006171 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130912006163 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110930002442 2011-09-30 BIENNIAL STATEMENT 2011-09-01
090901000889 2009-09-01 APPLICATION OF AUTHORITY 2009-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State