Search icon

FALCON COMMUNICATIONS, INC.

Headquarter

Company Details

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

Links between entities

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

Chief Executive Officer

Name Role Address
DONALD S. PIERCE Chief Executive Officer PO BOX 449, MALDEN, MO, United States, 63863

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, United States, 12210

History

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)

Filings

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