Name: | AIR BALANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1983 (42 years ago) |
Date of dissolution: | 25 Mar 1992 |
Entity Number: | 846244 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 217 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZALSOWSKY & MARX, ESQS. | DOS Process Agent | 217 BROADWAY, NEW YORK, NY, United States, 10007 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-643031 | 1992-03-25 | DISSOLUTION BY PROCLAMATION | 1992-03-25 |
A986583-5 | 1983-06-03 | CERTIFICATE OF INCORPORATION | 1983-06-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11600913 | 0235200 | 1974-02-14 | 1580 STILLWELL AVENUE, New York -Richmond, NY, 10461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100217 C01 I |
Issuance Date | 1974-02-26 |
Abatement Due Date | 1974-03-08 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Contest Date | 1974-03-15 |
Nr Instances | 8 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100217 B04 I |
Issuance Date | 1974-02-26 |
Abatement Due Date | 1974-03-08 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1974-03-15 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A03 IV |
Issuance Date | 1974-02-26 |
Abatement Due Date | 1974-03-08 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Contest Date | 1974-03-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1974-02-26 |
Abatement Due Date | 1974-03-08 |
Contest Date | 1974-03-15 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State