Search icon

FALLEN ARCHES REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O CASSANDRA LOZANO DOS Process Agent 48-50 WALKER STREET, UNIT 6A, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MASON RADER Chief Executive Officer 48-50 WALKER STREET, UNIT 6A, NEW YORK, NY, United States, 10013

History

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)

Filings

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