Name: | BALBO OIL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1946 (79 years ago) |
Date of dissolution: | 21 Feb 2003 |
Entity Number: | 59590 |
ZIP code: | 10021 |
County: | Kings |
Place of Formation: | New York |
Address: | 654 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 654 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
GERALD KALKSTEIN | Chief Executive Officer | 440 EAST 57TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1983-03-31 | 1993-06-08 | Address | 8415 THIRD AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1966-12-16 | 1983-03-31 | Address | 225 WEST 34TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1964-07-31 | 1966-12-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1955-05-05 | 1964-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
1946-08-19 | 1955-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030221000264 | 2003-02-21 | CERTIFICATE OF DISSOLUTION | 2003-02-21 |
000054009893 | 1993-10-21 | BIENNIAL STATEMENT | 1993-08-01 |
930608002845 | 1993-06-08 | BIENNIAL STATEMENT | 1992-08-01 |
C193040-2 | 1992-10-16 | ASSUMED NAME CORP INITIAL FILING | 1992-10-16 |
A965491-2 | 1983-03-31 | CERTIFICATE OF AMENDMENT | 1983-03-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State