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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FIRST QUALITY FALCON, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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