Name: | THE FALEY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1940 (85 years ago) |
Entity Number: | 230971 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2116 Central Park Ave, YONKERS, NY, United States, 10710 |
Principal Address: | 2116 Central Park Ave, Yonkers, NY, United States, 10710 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL FALEY | DOS Process Agent | 2116 Central Park Ave, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
MICHAEL FALEY | Chief Executive Officer | P O BOX 351, GRANITE SPRINGS, NY, United States, 10527 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | P O BOX 351, GRANITE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer) |
2023-06-19 | 2024-09-17 | Address | 2116 Central Park Ave, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
2023-06-19 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-06-19 | 2024-09-17 | Address | P O BOX 351, GRANITE SPRINGS, NY, 10527, USA (Type of address: Chief Executive Officer) |
1968-01-04 | 1987-04-24 | Name | FALEY, AGENCY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917004095 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
230619000837 | 2023-06-19 | BIENNIAL STATEMENT | 2022-05-01 |
C237720-2 | 1996-08-07 | ASSUMED NAME CORP INITIAL FILING | 1996-08-07 |
B488221-3 | 1987-04-24 | CERTIFICATE OF AMENDMENT | 1987-04-24 |
657854-3 | 1968-01-04 | CERTIFICATE OF AMENDMENT | 1968-01-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State