Name: | FALLEN ARCHES REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1996 (28 years ago) |
Entity Number: | 2093269 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 48-50 WALKER STREET, UNIT 6A, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CASSANDRA LOZANO | DOS Process Agent | 48-50 WALKER STREET, UNIT 6A, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MASON RADER | Chief Executive Officer | 48-50 WALKER STREET, UNIT 6A, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-24 | 2009-02-06 | Address | 48-50 WALKER STREET, UNIT 6A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1998-12-30 | 2007-05-24 | Address | 550 WEST 29 STREET, NEW YORK, NY, 10001, 1308, USA (Type of address: Chief Executive Officer) |
1998-12-30 | 2007-05-24 | Address | 550 W. 29 STREET, NEW YORK, NY, 10001, 1308, USA (Type of address: Principal Executive Office) |
1998-12-30 | 2007-05-24 | Address | 550 W. 29 STREET, NEW YORK, NY, 10001, 1308, USA (Type of address: Service of Process) |
1996-12-16 | 1998-12-30 | Address | 138 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090206002916 | 2009-02-06 | BIENNIAL STATEMENT | 2008-12-01 |
070524002693 | 2007-05-24 | BIENNIAL STATEMENT | 2006-12-01 |
050121002575 | 2005-01-21 | BIENNIAL STATEMENT | 2004-12-01 |
021210002614 | 2002-12-10 | BIENNIAL STATEMENT | 2002-12-01 |
001213002393 | 2000-12-13 | BIENNIAL STATEMENT | 2000-12-01 |
981230002293 | 1998-12-30 | BIENNIAL STATEMENT | 1998-12-01 |
961216000565 | 1996-12-16 | CERTIFICATE OF INCORPORATION | 1997-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State