Search icon

FALCON MANUFACTURING, INC.

Company Details

Name: FALCON MANUFACTURING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1989 (35 years ago)
Date of dissolution: 16 Dec 1998
Entity Number: 1408214
ZIP code: 10023
County: Erie
Place of Formation: Delaware
Principal Address: % EAGLE INDUSTRIES INC, TWO N RIVERSIDE PLAZA STE 600, CHICAGO, IL, United States, 60606
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
SAMUEL ZELL Chief Executive Officer TWO N RIVERSIDE PLAZA STE 600, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
1989-12-19 1990-11-20 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1989-12-19 1990-11-20 Address SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1410694 1998-12-16 ANNULMENT OF AUTHORITY 1998-12-16
931214002437 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930302002565 1993-03-02 BIENNIAL STATEMENT 1992-12-01
920127000409 1992-01-27 CERTIFICATE OF AMENDMENT 1992-01-27
901120000021 1990-11-20 CERTIFICATE OF CHANGE 1990-11-20
C087918-4 1989-12-19 APPLICATION OF AUTHORITY 1989-12-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State