Name: | FALCON COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1967 (58 years ago) |
Entity Number: | 211936 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1708 NORTH DOUGLASS, MALDEN, MO, United States, 63863 |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 700
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FALCON COMMUNICATIONS, INC., MISSISSIPPI | 555326 | MISSISSIPPI |
Headquarter of | FALCON COMMUNICATIONS, INC., Alabama | 000-929-433 | Alabama |
Headquarter of | FALCON COMMUNICATIONS, INC., MINNESOTA | e9e055b3-b3d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | FALCON COMMUNICATIONS, INC., FLORIDA | F95000000739 | FLORIDA |
Headquarter of | FALCON COMMUNICATIONS, INC., IDAHO | 261079 | IDAHO |
Headquarter of | FALCON COMMUNICATIONS, INC., ILLINOIS | CORP_64909355 | ILLINOIS |
Name | Role | Address |
---|---|---|
DONALD S. PIERCE | Chief Executive Officer | PO BOX 449, MALDEN, MO, United States, 63863 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-13 | 2011-08-08 | Address | 1708 N DOUGLASS, MALDEN, MO, 63863, 1237, USA (Type of address: Chief Executive Officer) |
1999-09-15 | 2008-10-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-15 | 2008-10-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-26 | 2001-08-13 | Address | 1708 N DOUGLASS, MALDEN, MO, 63863, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 1999-07-26 | Address | 1708 NORTH DOUGLASS, MALDEN, MO, 63863, 1237, USA (Type of address: Chief Executive Officer) |
1986-03-27 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-03-27 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1972-04-18 | 1986-03-27 | Address | 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1972-04-18 | 1986-03-27 | Address | 277 PARK AVE, NEW YORK, NY, USA (Type of address: Registered Agent) |
1967-07-05 | 1972-04-18 | Address | 714 UNION TRUST BLDG, ROCHESTER, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210617048 | 2021-06-17 | ASSUMED NAME CORP INITIAL FILING | 2021-06-17 |
110808002711 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
090709002289 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
081023000454 | 2008-10-23 | CERTIFICATE OF CHANGE | 2008-10-23 |
070719002835 | 2007-07-19 | BIENNIAL STATEMENT | 2007-07-01 |
050916002316 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
030714002937 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
010813002128 | 2001-08-13 | BIENNIAL STATEMENT | 2001-07-01 |
990915000043 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
990726002708 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State