Name: | FALLON WREN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1991 (34 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1540612 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 264 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Principal Address: | 45 HORN LANE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD LEVY | DOS Process Agent | 264 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RICHARD LEVY | Chief Executive Officer | 264 WEST 40TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-15 | 2022-01-25 | Address | 264 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-06-15 | 2022-01-25 | Address | 264 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1992-10-28 | 2011-06-15 | Address | 45 HORN LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
1992-10-28 | 2011-06-15 | Address | 45 HORN LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 2011-06-15 | Address | 45 HORN LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220125003835 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
130418006277 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110615002859 | 2011-06-15 | BIENNIAL STATEMENT | 2011-04-01 |
090501002818 | 2009-05-01 | BIENNIAL STATEMENT | 2009-04-01 |
070412002005 | 2007-04-12 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State