Name: | J. J. BALAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1978 (47 years ago) |
Date of dissolution: | 13 Jul 2001 |
Entity Number: | 474262 |
ZIP code: | 62703 |
County: | Kings |
Place of Formation: | New York |
Address: | 2980 BAKER DRIVE, SPRINGFIELD, IL, United States, 62703 |
Shares Details
Shares issued 60
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
DALE SMITH | Chief Executive Officer | H.D. SMITH WHOLESALE DRUG CO, 2980 BAKER DRIVE, SPRINGFIELD, IL, United States, 62703 |
Name | Role | Address |
---|---|---|
H.D. SMITH WHOLESALE DRUG CO | DOS Process Agent | 2980 BAKER DRIVE, SPRINGFIELD, IL, United States, 62703 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-27 | 2001-07-11 | Address | 405 CLUB COURT, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1996-02-27 | 2001-07-11 | Address | 59 OTTOWA RD SOUTH, MARLBORO, NJ, 07746, USA (Type of address: Principal Executive Office) |
1996-02-27 | 2001-07-11 | Address | 955 E 55TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1978-02-27 | 1996-02-27 | Address | 955 E 55TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130108040 | 2013-01-08 | ASSUMED NAME CORP INITIAL FILING | 2013-01-08 |
010713000514 | 2001-07-13 | CERTIFICATE OF MERGER | 2001-07-13 |
010711002732 | 2001-07-11 | BIENNIAL STATEMENT | 2000-02-01 |
980205002411 | 1998-02-05 | BIENNIAL STATEMENT | 1998-02-01 |
960227002470 | 1996-02-27 | BIENNIAL STATEMENT | 1996-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State