Search icon

FALCON ASSET SECURITIZATION CORPORATION

Company Details

Name: FALCON ASSET SECURITIZATION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1990 (35 years ago)
Date of dissolution: 30 Jun 2006
Entity Number: 1422206
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 48 WALL ST, 27TH FL, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O LORD SECURITIES CORP DOS Process Agent 48 WALL ST, 27TH FL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARY L BRADY Chief Executive Officer C/O LORD SECURITIES CORP, 48 WALL ST., 27TH ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2002-02-14 2004-02-12 Address 48 WALL ST 27TH FLR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-02-14 2004-02-12 Address 48 WALL ST 27TH FLR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2002-02-14 2004-02-12 Address 48 WALL ST 27TH FLR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1998-02-13 2002-02-14 Address LORD SECURITIES CORP, TWO WALL STREET, NEW YORK, NY, 10005, 2001, USA (Type of address: Chief Executive Officer)
1998-02-13 2002-02-14 Address LORD SECURITIES CORP, TWO WALL STREET, NEW YORK, NY, 10005, 2001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060630000758 2006-06-30 CERTIFICATE OF TERMINATION 2006-06-30
060314002920 2006-03-14 BIENNIAL STATEMENT 2006-02-01
040212002864 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020214002730 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000327002753 2000-03-27 BIENNIAL STATEMENT 2000-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State