Name: | NICOLE FALLON ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1995 (30 years ago) |
Entity Number: | 1939958 |
ZIP code: | 11758 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 256 EASTSHORE DR, MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 60 SMITH ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 256 EASTSHORE DR, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
KEVIN METZGER | Chief Executive Officer | 60 SMITH ST, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | 60 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1997-08-19 | 2023-08-03 | Address | 60 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2023-08-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-07-18 | 2023-08-03 | Address | 30 SWEENEYDALE AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803000708 | 2023-08-03 | BIENNIAL STATEMENT | 2023-07-01 |
220601000832 | 2022-06-01 | BIENNIAL STATEMENT | 2021-07-01 |
170714006121 | 2017-07-14 | BIENNIAL STATEMENT | 2017-07-01 |
150901006524 | 2015-09-01 | BIENNIAL STATEMENT | 2015-07-01 |
130712006036 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State