Name: | DASSAULT FALCON JET CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1972 (53 years ago) |
Entity Number: | 326641 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | TETERBORO AIRPORT, 200 RISER RD, LITTLE FERRY, NJ, United States, 07643 |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
THIERRY BETBEZE | Chief Executive Officer | TETERBORO AIRPORT, 200 RISER RD, LITTLE FERRY, NJ, United States, 07643 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | TETERBORO AIRPORT, 200 RISER RD, LITTLE FERRY, NJ, 07643, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-03-06 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-04-05 | 2024-03-06 | Address | TETERBORO AIRPORT, 200 RISER RD, LITTLE FERRY, NJ, 07643, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-04-05 | Address | TETERBORO AIRPORT, 200 RISER RD, LITTLE FERRY, NJ, 07643, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2024-03-06 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306001816 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
230405000858 | 2022-07-28 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-28 |
220301002879 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200324060084 | 2020-03-24 | BIENNIAL STATEMENT | 2020-03-01 |
180720000151 | 2018-07-20 | CERTIFICATE OF CHANGE | 2018-07-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State