Name: | FALCONE WILD HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2008 (17 years ago) |
Entity Number: | 3650735 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-03-27 | 2014-02-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-49522 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49521 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160513007165 | 2016-05-13 | BIENNIAL STATEMENT | 2016-03-01 |
140314006511 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
140211000719 | 2014-02-11 | CERTIFICATE OF CHANGE | 2014-02-11 |
120615002404 | 2012-06-15 | BIENNIAL STATEMENT | 2012-03-01 |
080702000104 | 2008-07-02 | CERTIFICATE OF PUBLICATION | 2008-07-02 |
080327000913 | 2008-03-27 | APPLICATION OF AUTHORITY | 2008-03-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State