FALLON SAFETY SYSTEMS, INC.

Name: | FALLON SAFETY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Oct 1991 (34 years ago) |
Date of dissolution: | 20 May 2009 |
Entity Number: | 1582414 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-58 162 ST, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES F LEE | Chief Executive Officer | 45-58 162ND ST, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-58 162 ST, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-02 | 2007-11-30 | Address | 45-58 162 ST, FLUSHING, NY, 11358, 3158, USA (Type of address: Chief Executive Officer) |
1999-10-28 | 2003-10-02 | Address | 45-58 162 STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1997-10-22 | 2003-10-02 | Address | DORIS COURT KRSNAK, 45-58 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
1997-10-22 | 2003-10-02 | Address | JAMES F LEE, 45-58 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1997-10-22 | 1999-10-28 | Address | 45-58 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090520000025 | 2009-05-20 | CERTIFICATE OF DISSOLUTION | 2009-05-20 |
071130002512 | 2007-11-30 | AMENDMENT TO BIENNIAL STATEMENT | 2007-10-01 |
060222002881 | 2006-02-22 | BIENNIAL STATEMENT | 2005-10-01 |
031002002574 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
011031002564 | 2001-10-31 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State