Name: | FALMOUTH HOLDING REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1991 (34 years ago) |
Entity Number: | 1584572 |
ZIP code: | 11749 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1328 MOTOR PKWY, HAUPPAUGE, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H.R. STEINBERG | DOS Process Agent | 1328 MOTOR PKWY, HAUPPAUGE, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
H. R STEINBERG | Chief Executive Officer | 1328 MOTOR PKWY, HAUPPAUGE, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 1328 MOTOR PKWY, HAUPPAUGE, NY, 11749, USA (Type of address: Chief Executive Officer) |
2017-10-03 | 2025-05-05 | Address | 1328 MOTOR PKWY, HAUPPAUGE, NY, 11749, 1410, USA (Type of address: Service of Process) |
2015-10-01 | 2025-05-05 | Address | 1328 MOTOR PKWY, HAUPPAUGE, NY, 11749, USA (Type of address: Chief Executive Officer) |
2001-10-18 | 2017-10-03 | Address | 1328 MOTOR PKWY, HAUPPAUGE, NY, 11749, USA (Type of address: Service of Process) |
2001-10-18 | 2015-10-01 | Address | 1328 MOTOR PKWY, HAUPPAUGE, NY, 11749, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505003061 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
191001060221 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003006335 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006414 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131021006328 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State