Search icon

FALSTAFF INC.

Company Details

Name: FALSTAFF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1958 (67 years ago)
Entity Number: 110373
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 221 River Street, Hoboken, NJ, United States, 07030
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FALSTAFF INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SEAN PETERSON Chief Executive Officer 221 RIVER STREET, HOBOKEN, NJ, United States, 07030

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 221 RIVER STREET, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2020-04-06 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-06 2024-04-15 Address 221 RIVER STREET, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-02 2020-04-06 Address 330 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415001228 2024-04-15 BIENNIAL STATEMENT 2024-04-15
220418000194 2022-04-18 BIENNIAL STATEMENT 2022-04-01
200406061356 2020-04-06 BIENNIAL STATEMENT 2020-04-01
SR-1511 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402007573 2018-04-02 BIENNIAL STATEMENT 2018-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State