Search icon

BALIS & ZORN INC.

Headquarter

Company Details

Name: BALIS & ZORN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1978 (47 years ago)
Date of dissolution: 26 Aug 1994
Entity Number: 490293
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 80 BROAD ST., NEW YORK, NY, United States, 10004
Principal Address: 80 BROAD STREET, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BALIS & ZORN DOS Process Agent 80 BROAD ST., NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
CHARLES E. BALIS Chief Executive Officer 80 BROAD STREET, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
841490
State:
FLORIDA

History

Start date End date Type Value
1987-03-23 1989-04-12 Name BALIS ZORN GERARD INC.
1980-07-24 1985-07-18 Address 5 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1980-04-21 1980-07-24 Address 7 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1979-04-02 1980-04-21 Address 30 BROAD ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1978-05-22 1987-03-23 Name BALIS & ZORN, INC.

Filings

Filing Number Date Filed Type Effective Date
20131203055 2013-12-03 ASSUMED NAME LLC INITIAL FILING 2013-12-03
940826000412 1994-08-26 CERTIFICATE OF DISSOLUTION 1994-08-26
921117002737 1992-11-17 BIENNIAL STATEMENT 1992-05-01
B765110-3 1989-04-12 CERTIFICATE OF AMENDMENT 1989-04-12
B473649-2 1987-03-23 CERTIFICATE OF AMENDMENT 1987-03-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State