Name: | FALCONER POWER SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1975 (50 years ago) |
Entity Number: | 365193 |
ZIP code: | 14755 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1951 EAST MAIN STREET, FALCONER, NY, United States, 14755 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW EYRING | Chief Executive Officer | 8793 ROUTE 242, LITTLE VALLEY, NY, United States, 14755 |
Name | Role | Address |
---|---|---|
C/O HARLEY DAVIDSON OF JAMESTOWN | DOS Process Agent | 1951 EAST MAIN STREET, FALCONER, NY, United States, 14755 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-29 | 2021-04-05 | Address | 1951 E MAIN ST, FALCONER, NY, 14733, USA (Type of address: Service of Process) |
2016-12-29 | 2021-04-05 | Address | 1951 E MAIN ST, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
2013-04-10 | 2016-12-29 | Address | 6711 WINDWARD PALMS CT, LAKE WALES, FL, 33898, USA (Type of address: Principal Executive Office) |
2009-03-11 | 2016-12-29 | Address | 1951 E MAIN ST, FALCONER, NY, 14733, USA (Type of address: Service of Process) |
2009-03-11 | 2016-12-29 | Address | 1951 E MAIN ST, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405062369 | 2021-04-05 | BIENNIAL STATEMENT | 2021-03-01 |
200709000274 | 2020-07-09 | CERTIFICATE OF AMENDMENT | 2020-07-09 |
170301006160 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
161229006215 | 2016-12-29 | BIENNIAL STATEMENT | 2015-03-01 |
130410006122 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State