Search icon

NEW FALLS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NEW FALLS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2008 (17 years ago)
Entity Number: 3631206
ZIP code: 10005
County: New York
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 N CENTER ST, NEWTON FALLS, OH, United States, 44444

Contact Details

Phone +1 330-872-0918

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PETER T BARTA Chief Executive Officer 100 N CENTER ST, NEWTON FALLS, OH, United States, 44444

Licenses

Number Status Type Date End date
1285731-DCA Active Business 2008-05-15 2025-01-31

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 100 N CENTER ST, NEWTON FALLS, OH, 44444, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-12 2024-02-01 Address 100 N CENTER ST, NEWTON FALLS, OH, 44444, USA (Type of address: Chief Executive Officer)
2010-03-16 2018-02-12 Address 100 N CENTER ST, NEWTON FALLS, OH, 44444, USA (Type of address: Chief Executive Officer)
2008-02-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 5201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040519 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201004735 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200207060146 2020-02-07 BIENNIAL STATEMENT 2020-02-01
SR-49229 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180212006146 2018-02-12 BIENNIAL STATEMENT 2018-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586311 RENEWAL INVOICED 2023-01-24 150 Debt Collection Agency Renewal Fee
3287115 RENEWAL INVOICED 2021-01-25 150 Debt Collection Agency Renewal Fee
2973863 RENEWAL INVOICED 2019-02-01 150 Debt Collection Agency Renewal Fee
2542853 RENEWAL INVOICED 2017-01-30 150 Debt Collection Agency Renewal Fee
1949260 RENEWAL INVOICED 2015-01-26 150 Debt Collection Agency Renewal Fee
881763 CNV_TFEE INVOICED 2013-01-23 3.740000009536743 WT and WH - Transaction Fee
881762 RENEWAL INVOICED 2013-01-23 150 Debt Collection Agency Renewal Fee
881764 RENEWAL INVOICED 2011-02-17 150 Debt Collection Agency Renewal Fee
881761 CNV_TFEE INVOICED 2008-11-06 3 WT and WH - Transaction Fee
881765 RENEWAL INVOICED 2008-11-06 150 Debt Collection Agency Renewal Fee

Court Cases

Court Case Summary

Filing Date:
2019-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
NEW FALLS CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
NEW FALLS CORPORATION
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-05-09
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
NEW FALLS CORPORATION
Party Role:
Plaintiff
Party Name:
SONI,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State