Name: | BALESTRA CAPITAL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1979 (46 years ago) |
Entity Number: | 538842 |
ZIP code: | 10105 |
County: | New York |
Place of Formation: | New York |
Address: | 1345 AVENUE OF THE AMERICAS,, 2nd FLOOR, NEW YORK, NY, United States, 10105 |
Principal Address: | 1345 AVENUE OF THE AMERICAS, 2nd FLOOR, NEW YORK, NY, United States, 10105 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BALESTRA CAPITAL, LTD. | DOS Process Agent | 1345 AVENUE OF THE AMERICAS,, 2nd FLOOR, NEW YORK, NY, United States, 10105 |
Name | Role | Address |
---|---|---|
APRIL BENASICH | Chief Executive Officer | 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10105 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 1345 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2025-02-03 | Address | 1345 AVENUE OF THE AMERICAS,, 33RD FLOOR, NEW YORK, NY, 10105, USA (Type of address: Service of Process) |
2021-02-01 | 2025-02-03 | Address | 1345 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer) |
2018-03-13 | 2021-02-01 | Address | 1325 AVENUE OF THE AMERICAS,, SUITE 2709, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005933 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201005655 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210201061650 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205061000 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
180313000218 | 2018-03-13 | CERTIFICATE OF CHANGE | 2018-03-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State