Name: | FALCONE & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1960 (65 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 132568 |
ZIP code: | 10304 |
County: | Kings |
Place of Formation: | New York |
Address: | 402 NO. RAIL RD AVE, STATEN ISLAND, NY, United States, 10304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 402 NO. RAIL RD AVE, STATEN ISLAND, NY, United States, 10304 |
Name | Role | Address |
---|---|---|
RALPH-DONATANTONIO | Chief Executive Officer | 402 NO. RAIL RD AVE, STATEN ISLAND, NY, United States, 10304 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-06 | 2000-09-28 | Address | 150D LYNHURST AVE, STATEN ISLAND, NY, 10305, 1831, USA (Type of address: Principal Executive Office) |
1996-11-06 | 2000-09-28 | Address | 150D LYNHURST AVE, STATEN ISLAND, NY, 10305, 1831, USA (Type of address: Chief Executive Officer) |
1996-11-06 | 2000-09-28 | Address | 150D LYNHURST AVE, STATEN ISLAND, NY, 10305, 1831, USA (Type of address: Service of Process) |
1995-06-27 | 1996-11-06 | Address | 154 AVENUE D, BROOKLYN, NY, 11204, 4918, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 1996-11-06 | Address | 154 AVENUE D, BROOKLYN, NY, 11204, 4918, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1796237 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
000928002375 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
981016002433 | 1998-10-16 | BIENNIAL STATEMENT | 1998-10-01 |
961106002155 | 1996-11-06 | BIENNIAL STATEMENT | 1996-10-01 |
C226128-2 | 1995-08-22 | ASSUMED NAME CORP AMENDMENT | 1995-08-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State