Search icon

NEW FALLS CORPORATION

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
160202006874 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140331002228 2014-03-31 BIENNIAL STATEMENT 2014-02-01
130219002446 2013-02-19 BIENNIAL STATEMENT 2012-02-01
120305000032 2012-03-05 CANCELLATION OF ANNULMENT OF AUTHORITY 2012-03-05
DP-2052288 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27

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

Docket Number Nature of Suit Filing Date Disposition
1203300 Other Fraud 2012-07-03 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-07-03
Termination Date 2013-04-25
Section 1391
Status Terminated

Parties

Name NEW FALLS CORPORATION
Role Plaintiff
Name NEMIROFF,
Role Defendant
1606805 Other Contract Actions 2016-12-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-12-09
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name NEW FALLS CORPORATION
Role Plaintiff
Name SONI
Role Defendant
0904809 Other Contract Actions 2009-11-05 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-05
Termination Date 2010-11-05
Date Issue Joined 2010-01-06
Section 2813
Sub Section 28
Status Terminated

Parties

Name NEW FALLS CORPORATION
Role Plaintiff
Name LALL
Role Defendant
0602017 Other Contract Actions 2006-03-15 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-15
Termination Date 2006-05-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name NEW FALLS CORPORATION
Role Plaintiff
Name VICKISAM ASSOCIATES, INC.
Role Defendant
1100112 Other Contract Actions 2011-01-06 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-01-06
Termination Date 2012-07-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name NEW FALLS CORPORATION
Role Plaintiff
Name ERDOS,
Role Defendant
1900348 Other Real Property Actions 2019-01-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-01-17
Termination Date 2019-01-22
Section 1332
Sub Section FR
Status Terminated

Parties

Name NEW FALLS CORPORATION
Role Plaintiff
Name SONI HOLDINGS, LLC
Role Defendant
1900449 Other Real Property Actions 2019-01-23 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-01-23
Termination Date 2024-10-01
Date Issue Joined 2019-04-25
Section 1332
Sub Section CT
Status Terminated

Parties

Name NEW FALLS CORPORATION
Role Plaintiff
Name SONI HOLDINGS, LLC
Role Defendant
0706700 Other Contract Actions 2007-07-25 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2007-07-25
Termination Date 2008-07-18
Section 1332
Sub Section OC
Status Terminated

Parties

Name NEW FALLS CORPORATION
Role Plaintiff
Name KASADEL INC.
Role Defendant
0503605 Other Contract Actions 2005-08-02 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-08-02
Termination Date 2006-05-11
Date Issue Joined 2006-01-23
Section 1332
Sub Section OC
Status Terminated

Parties

Name NEW FALLS CORPORATION
Role Plaintiff
Name MEACHAM ELECTRONICS SERVICE CE
Role Defendant
0503469 Other Contract Actions 2005-07-25 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 2
Filing Date 2005-07-25
Termination Date 2006-08-11
Date Issue Joined 2005-08-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name NEW FALLS CORPORATION
Role Plaintiff
Name KERN INDUSTRIES, INC.
Role Defendant
0503268 Other Contract Actions 2005-07-11 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2005-07-11
Termination Date 2005-08-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name NEW FALLS CORPORATION
Role Plaintiff
Name MH & MH, INC.
Role Defendant
1301127 Consumer Credit 2013-09-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 170000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 8
Filing Date 2013-09-09
Termination Date 2014-09-10
Section 1692
Fee Status FP
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name NEW FALLS CORPORATION
Role Defendant
1802768 Other Real Property Actions 2018-05-09 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-05-09
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name NEW FALLS CORPORATION
Role Plaintiff
Name SONI,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State