Search icon

BALFOUR CAPITAL, LLC

Company Details

Name: BALFOUR CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4585133
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-09-29 2024-05-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-05-30 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040390 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220929017329 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220502002286 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200501060017 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180501007172 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160502006015 2016-05-02 BIENNIAL STATEMENT 2016-05-01
140728000972 2014-07-28 CERTIFICATE OF PUBLICATION 2014-07-28
140530000941 2014-05-30 ARTICLES OF ORGANIZATION 2014-05-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9805514 Trademark 1998-08-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-08-03
Termination Date 1998-08-11
Section 1125

Parties

Name BALFOUR INVESTORS
Role Plaintiff
Name BALFOUR CAPITAL, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State