Search icon

USFALCON, INC.

Company Details

Name: USFALCON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2007 (18 years ago)
Entity Number: 3533548
ZIP code: 12207
County: Jefferson
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 100 REGENCY FOREST DRIVE, SUITE 150, CARY, NC, United States, 27518

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12208

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
PETE VON JESS Chief Executive Officer 100 REGENCY FOREST DRIVE, SUITE 150, CARY, NC, United States, 27518

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 100 REGENCY FOREST DRIVE, SUITE 150, CARY, NC, 27518, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-06-15 Address 100 REGENCY FOREST DRIVE, SUITE 150, CARY, NC, 27518, USA (Type of address: Chief Executive Officer)
2018-08-10 2023-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-10 2023-06-15 Address 80 STATE STREET, ALBANY, NY, 12208, 2543, USA (Type of address: Registered Agent)
2017-06-21 2019-06-04 Address 100 REGENCY FOREST DRIVE, SUITE 150, CARY, NC, 27518, USA (Type of address: Chief Executive Officer)
2014-01-10 2018-08-10 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-01-10 2018-08-10 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2011-07-07 2017-06-21 Address ONE COPLEY PARKWAY, SUITE 200, MORRISVILLE, NC, 27560, USA (Type of address: Chief Executive Officer)
2011-07-07 2014-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-07-07 2017-06-21 Address ONE COPLEY PARKWAY, SUITE 200, MORRISVILLE, NC, 27560, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230615002427 2023-06-15 BIENNIAL STATEMENT 2023-06-01
210630001348 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190604060467 2019-06-04 BIENNIAL STATEMENT 2019-06-01
180810000769 2018-08-10 CERTIFICATE OF CHANGE 2018-08-10
170621006080 2017-06-21 BIENNIAL STATEMENT 2017-06-01
150612006210 2015-06-12 BIENNIAL STATEMENT 2015-06-01
140110000083 2014-01-10 CERTIFICATE OF CHANGE 2014-01-10
130712006275 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110707002563 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090813000909 2009-08-13 CERTIFICATE OF AMENDMENT 2009-08-13

Date of last update: 17 Jan 2025

Sources: New York Secretary of State