Search icon

FALACO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FALACO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1962 (63 years ago)
Date of dissolution: 01 Nov 2016
Entity Number: 146085
ZIP code: 10016
County: New York
Place of Formation: New York
Address: & HERZ; CHARLES H BALLER, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 21-21 44TH DR, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS ADWAR Chief Executive Officer 21-21 44TH DR, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
WOLF HALDENSTEIN ALDLER FREEMAN DOS Process Agent & HERZ; CHARLES H BALLER, 270 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-05-06 1999-09-09 Address 71 5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-05-06 1999-09-09 Address 71 5TH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1991-07-12 1991-07-12 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 2
1991-07-12 1991-07-12 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 2
1962-03-16 1975-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161101000573 2016-11-01 CERTIFICATE OF MERGER 2016-11-01
080502002039 2008-05-02 BIENNIAL STATEMENT 2008-03-01
20080502064 2008-05-02 ASSUMED NAME CORP INITIAL FILING 2008-05-02
080228000806 2008-02-28 CERTIFICATE OF AMENDMENT 2008-02-28
060217002500 2006-02-17 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State