Name: | SINGER & FALK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2001 (24 years ago) |
Entity Number: | 2666705 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 48 SOUTH SERVICE ROAD, STE 404, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SINGER | Chief Executive Officer | 48 SOUTH SERVICE ROAD, STE 404, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
SINGER & FALK, INC. | DOS Process Agent | 48 SOUTH SERVICE ROAD, STE 404, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-12 | 2017-08-01 | Address | 48 SOUTH SERVICE ROAD, STE 404, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2005-10-05 | 2013-08-12 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2005-10-05 | 2013-08-12 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2005-10-05 | 2013-08-12 | Address | 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2003-07-30 | 2005-10-05 | Address | 778 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060404 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006253 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
130812006131 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
110808003039 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
090731002647 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State