Search icon

FALCK NORTHEAST CORP.

Company Details

Name: FALCK NORTHEAST CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1999 (26 years ago)
Date of dissolution: 25 Jul 2018
Entity Number: 2370245
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 3710 COMMERCE DRIVE, SUITE 100, BALTIMORE, MD, United States, 21227
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CHARLES MAYMON Chief Executive Officer 3710 COMMERCE DRIVE, SUITE 100, BALTIMORE, MD, United States, 21227

History

Start date End date Type Value
2013-04-19 2015-07-07 Address 657 UNION BLVD, TOTOWA, NJ, 07512, USA (Type of address: Principal Executive Office)
2013-04-19 2015-07-07 Address 657 UNION BLVD, TOTOWA, NJ, 07512, USA (Type of address: Chief Executive Officer)
2013-02-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-14 2013-02-26 Address 657 UNION BLVD, TOTOWA, NJ, 07512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29024 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29023 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180725000399 2018-07-25 CERTIFICATE OF DISSOLUTION 2018-07-25
170404006615 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150707006191 2015-07-07 BIENNIAL STATEMENT 2015-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State