FALCON INSURANCE AGENCY OF CALIFORNIA, INC.

Name: | FALCON INSURANCE AGENCY OF CALIFORNIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 2001 (24 years ago) |
Date of dissolution: | 14 Jun 2022 |
Entity Number: | 2701810 |
ZIP code: | 78029 |
County: | Albany |
Place of Formation: | California |
Address: | p. o. box 291388, KERRVILLE, TX, United States, 78029 |
Principal Address: | 1001 Water Street, Bldg K-100, KERRVILLE, TX, United States, 78028 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | p. o. box 291388, KERRVILLE, TX, United States, 78029 |
Name | Role | Address |
---|---|---|
BARRY R DOWLEN | Chief Executive Officer | 1001 WATER STREET, BLDG K STE 100, KERRVILLE, TX, United States, 78028 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-15 | 2022-06-15 | Address | 1001 WATER STREET, BLDG K STE 100, KERRVILLE, TX, 78028, USA (Type of address: Chief Executive Officer) |
2015-11-09 | 2022-06-15 | Address | 1001 WATER STREET, BLDG K STE 100, KERRVILLE, TX, 78028, USA (Type of address: Chief Executive Officer) |
2011-03-09 | 2015-11-09 | Address | 1001 WATER STREET, BLDG K STE 100, KERRVILLE, TX, 78028, USA (Type of address: Chief Executive Officer) |
2011-03-09 | 2022-06-15 | Address | 1001 WATER STREET, BLDG K STE 100, KERRVILLE, TX, 78028, USA (Type of address: Service of Process) |
2003-11-10 | 2011-03-09 | Address | 1935 MCKINLEY AVENUE, SUITE D, LA VERNE, CA, 91750, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220615001820 | 2022-06-14 | SURRENDER OF AUTHORITY | 2022-06-14 |
211103002640 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191105060439 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171101006702 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151109006047 | 2015-11-09 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State