Name: | BALFOUR OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1981 (44 years ago) |
Entity Number: | 694114 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 80000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NY | DOS Process Agent | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JUSTIN GRUNDFAST | Chief Executive Officer | 112-20 72ND DRIVE, APT C22, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | 112-20 72ND DRIVE, APT C22, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2021-04-07 | 2023-04-03 | Address | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2021-04-07 | 2023-04-03 | Address | 112-20 72ND DRIVE, APT C22, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2019-04-11 | 2021-04-07 | Address | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2017-01-25 | 2021-04-07 | Address | 112-20 72ND DRIVE / APT C47, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2013-08-05 | 2017-01-25 | Address | 112-20 72ND DRIVE / APT B67, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2011-05-10 | 2019-04-11 | Address | 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2011-05-10 | 2013-08-05 | Address | 112-20 72ND DRIVE / APT D64, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2011-05-10 | 2019-04-11 | Address | 109-15 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2009-04-15 | 2011-05-10 | Address | 112-20 72ND DRIVE APT D64, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403004030 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210407060157 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190411061422 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405007123 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
170125006300 | 2017-01-25 | BIENNIAL STATEMENT | 2015-04-01 |
130805002193 | 2013-08-05 | BIENNIAL STATEMENT | 2013-04-01 |
110510002107 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090415003236 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
070424002091 | 2007-04-24 | BIENNIAL STATEMENT | 2007-04-01 |
050714002554 | 2005-07-14 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State