FALCONER ELECTRONICS, INC.

Name: | FALCONER ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1989 (36 years ago) |
Entity Number: | 1334498 |
ZIP code: | 14733 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 421 W EVERETT ST, FALCONER, NY, United States, 14733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER E HALL | Chief Executive Officer | 421 W EVERETT ST, FALCONER, NY, United States, 14733 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 421 W EVERETT ST, FALCONER, NY, United States, 14733 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-26 | 2007-03-23 | Address | 421 W EVERETT ST, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
1997-04-02 | 1999-03-26 | Address | 455 BUFFALO ST, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1993-07-01 | 1999-03-26 | Address | 455 BUFFALO STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1993-07-01 | 1997-04-02 | Address | 992 SOUTHWESTERN DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1993-07-01 | 1999-03-26 | Address | 455 BUFFALO STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130410002540 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110411002660 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090223003074 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070323002491 | 2007-03-23 | BIENNIAL STATEMENT | 2007-03-01 |
050609003019 | 2005-06-09 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State