Search icon

MATERIAL BALANCE INC.

Company Details

Name: MATERIAL BALANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2019 (6 years ago)
Entity Number: 5501469
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 173 Huguenot Street, Suite 200 #3792, New Rochelle, NY, United States, 10801

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA STRINGER Chief Executive Officer 173 HUGUENOT STREET, SUITE 200 #3792, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
JOSHUA STRINGER DOS Process Agent 173 Huguenot Street, Suite 200 #3792, New Rochelle, NY, United States, 10801

Agent

Name Role Address
JOSHUA STRINGER Agent 173 huguenot street, suite 200 #3792, NEW ROCHELLE, NY, 10801

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 173 HUGUENOT STREET, SUITE 200 #3792, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 520 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-02-04 Address 520 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 520 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-02-04 Address 173 huguenot street, suite 200 #3792, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2023-03-10 2025-02-04 Address 173 huguenot street, suite 200 #3792, NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent)
2023-03-09 2025-02-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2021-02-11 2023-03-10 Address 520 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2019-02-26 2023-03-09 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2019-02-26 2023-03-10 Address 520 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000094 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230310002377 2023-03-09 CERTIFICATE OF CHANGE BY ENTITY 2023-03-09
230201001254 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210211060172 2021-02-11 BIENNIAL STATEMENT 2021-02-01
190226010066 2019-02-26 CERTIFICATE OF INCORPORATION 2019-02-26

Date of last update: 06 Mar 2025

Sources: New York Secretary of State