Name: | BALDERDASH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2017 (8 years ago) |
Entity Number: | 5160317 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 11700 Preston Road, Ste 660-290, Dallas, TX, United States, 75230 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JUSTIN WOHLSTADTER | Chief Executive Officer | 55 PROSPECT STREET FL 5 SUITE A, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2023-06-22 | Address | 625 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-06-22 | Address | 55 PROSPECT STREET FL 5 SUITE A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2023-06-22 | 2023-06-22 | Address | 55 PROSPECT ST FL 5 SUITE A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2019-08-21 | 2023-06-22 | Address | 625 BROADWAY, 12TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-06-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622000632 | 2023-06-22 | BIENNIAL STATEMENT | 2023-06-01 |
210719001499 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190821060110 | 2019-08-21 | BIENNIAL STATEMENT | 2019-06-01 |
SR-79322 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-79323 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170626000331 | 2017-06-26 | APPLICATION OF AUTHORITY | 2017-06-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State