Search icon

BALDERDASH INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JUSTIN WOHLSTADTER Chief Executive Officer 55 PROSPECT STREET FL 5 SUITE A, BROOKLYN, NY, United States, 11201

History

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)

Filings

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