Search icon

FIRST QUALITY FALCON, LLC

Company Details

Name: FIRST QUALITY FALCON, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2002 (23 years ago)
Entity Number: 2760992
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
FIRST QUALITY FALCON, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-04-03 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-02 2020-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-08-14 2018-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-04-30 2009-08-14 Address ATTN: KAMBIZ DAMAGHI, 80 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004485 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220418002950 2022-04-18 BIENNIAL STATEMENT 2022-04-01
200403061292 2020-04-03 BIENNIAL STATEMENT 2020-04-01
SR-35218 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180402007240 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160429006107 2016-04-29 BIENNIAL STATEMENT 2016-04-01
140403006011 2014-04-03 BIENNIAL STATEMENT 2014-04-01
120418002184 2012-04-18 BIENNIAL STATEMENT 2012-04-01
100406002058 2010-04-06 BIENNIAL STATEMENT 2010-04-01
090814000081 2009-08-14 CERTIFICATE OF CHANGE 2009-08-14

Date of last update: 19 Jan 2025

Sources: New York Secretary of State