US BALLOON MANUFACTURING CO., INC.

Name: | US BALLOON MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1982 (43 years ago) |
Date of dissolution: | 31 Dec 2015 |
Entity Number: | 783669 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 140 58TH ST, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 58TH ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
MICHAEL ISAACS | Chief Executive Officer | 140 58TH ST, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-11 | 2006-08-17 | Address | 140 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2004-08-11 | 2006-08-17 | Address | 140 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2003-05-20 | 2004-08-11 | Address | 140 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office) |
2003-05-20 | 2004-08-11 | Address | 350 FIFTH AVE / SUITE 4400, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2003-05-20 | 2004-08-11 | Address | 140 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151216000745 | 2015-12-16 | CERTIFICATE OF MERGER | 2015-12-31 |
140710006047 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120709006649 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
101005002384 | 2010-10-05 | BIENNIAL STATEMENT | 2010-07-01 |
080819002834 | 2008-08-19 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State