Name: | FALCON PERSPECTIVES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 1993 (32 years ago) |
Entity Number: | 1713093 |
ZIP code: | 11710 |
County: | Queens |
Place of Formation: | New York |
Address: | 2088 NEWBRIDGE RD, BELLMORE, NY, United States, 11710 |
Principal Address: | 40-11 166TH STREET, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART EDELSTEIN & CO | DOS Process Agent | 2088 NEWBRIDGE RD, BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
ELIZABETH TOMA | Chief Executive Officer | 45-28B VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-13 | 2022-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-07-11 | 2007-04-12 | Address | 99 TULIP AVE STE 305, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1994-04-12 | 2005-07-11 | Address | 40-11 166TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1994-04-12 | 2005-07-11 | Address | 40-11 166TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1993-03-24 | 2022-07-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070412002224 | 2007-04-12 | BIENNIAL STATEMENT | 2007-03-01 |
050711002774 | 2005-07-11 | BIENNIAL STATEMENT | 2005-03-01 |
010516002606 | 2001-05-16 | BIENNIAL STATEMENT | 2001-03-01 |
970407002440 | 1997-04-07 | BIENNIAL STATEMENT | 1997-03-01 |
951107002187 | 1995-11-07 | BIENNIAL STATEMENT | 1995-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State